Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Christopher William John Cottam |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 18 St Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Mrs Janet Elsa Cottam |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Housewife |
Correspondence Address | 18 St Georges Square Stamford Lincolnshire PE9 2BN |
Secretary Name | Mr Christopher William John Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 18 St Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Mr Andrew James Meek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Secretary Name | Mr Andrew James Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Iain James Hamilton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | East Lunchwood Rockfield Road Oxted Surrey RH8 0HB |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|---|
Telephone | 0191 2501864 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
13 October 1982 | Delivered on: 21 October 1982 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
24 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Appointment of Mr Stephen William Parkin as a director (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Termination of appointment of Steven Jones as a director (1 page) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Secretary's details changed for Mark Stanworth on 10 October 2012 (1 page) |
10 October 2012 | Director's details changed for Mark Stanworth on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Steven Paul Jones on 10 October 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 October 2009 | Director's details changed for Mr Steven Paul Jones on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Stanworth on 6 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Steven Paul Jones on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Stanworth on 6 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Director appointed mr steven paul jones (1 page) |
11 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Appointment terminated director iain hamilton (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 October 2004 | Return made up to 06/10/04; no change of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
4 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
14 October 1997 | Return made up to 06/10/97; full list of members
|
18 September 1997 | Ad 15/07/97--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: c/o 18 st george's square stamford lincolnshire PE9 2BN (1 page) |
1 September 1997 | Accounts made up to 31 December 1996 (12 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
8 April 1997 | Return made up to 06/10/96; change of members (6 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (11 pages) |
7 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
17 November 1994 | Nc inc already adjusted 15/09/94 (1 page) |
17 November 1994 | Resolutions
|
2 December 1993 | Return made up to 06/10/93; full list of members (6 pages) |
12 February 1993 | Return made up to 06/10/92; no change of members (4 pages) |
6 February 1992 | Return made up to 06/10/91; no change of members (4 pages) |
20 February 1991 | Return made up to 03/12/90; full list of members (5 pages) |
5 June 1990 | Return made up to 06/10/89; full list of members (4 pages) |
26 July 1988 | Return made up to 08/07/88; full list of members (5 pages) |
18 November 1987 | Return made up to 14/08/87; full list of members (8 pages) |
16 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
18 June 1985 | Annual return made up to 10/10/84 (4 pages) |
2 August 1984 | Annual return made up to 20/04/83 (3 pages) |
1 August 1984 | Annual return made up to 21/01/82 (3 pages) |
25 June 1984 | Allotment of shares (4 pages) |
25 June 1984 | New secretary appointed (1 page) |
28 January 1983 | Allotment of shares (2 pages) |
2 April 1982 | Allotment of shares (2 pages) |
10 September 1980 | New secretary appointed (3 pages) |