Company NameMayborn (UK) Limited
Company StatusActive
Company Number01894022
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)
Previous NamesTokenrift Limited and Jackel International Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(32 years, 1 month after company formation)
Appointment Duration7 years
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Simon Paul Ely
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(38 years after company formation)
Appointment Duration1 year
RoleGlobal Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMrs Louise Jean Paulucy Rich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(38 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NamePik Wong Chan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(4 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address84 Lawrence Street
Alexandria
Nsw 2015
Australia
Director NameRanjan Banerji
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressThe Beeches 46 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameDavid Dunn Barker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressThe Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration14 years (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Director NameMr Arnold Edward Rees
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address9 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameNorman Kincaid
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Southlands
North Shields
Tyne & Wear
NE30 2QS
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed28 June 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMiss Lynn Christine Dockar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressGrey Gables
Old Great North Road
Aberford
West Yorkshire
LS25 3AW
Director NameMr Richard Eric Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(9 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Stowor Park Road
Solihull
West Midlands
B91 1EQ
Director NameKevan William Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressAnick Old House
Anick
Hexham
Northumberland
NE46 4LW
Director NameMrs Sarah Walpole Hillman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mackerel Hall
Royston
Hertfordshire
SG8 5BS
Director NameMr Piero Luigi Alberici
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDavid John Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6 Woodside
Hexham
Northumberland
NE46 1HU
Director NameMark James Roxburgh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleSales Director
Correspondence AddressLong Acre House
The Green
Longframlington
Northumberland
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(13 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed24 March 1998(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameGeorge Charles Caswell Cornelius
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressThe Old Farm House Old Mill Road
Broughton Astley
Leicester
Leicestershire
LE9 6PQ
Director NameMiss Carol Ann Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Barrowgate Road
Chiswick
London
W4 4QY
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(14 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackel International Limited Northumberland Busine
Cramlington
Northumberland
NE23 7RH
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed29 November 1999(14 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJackel International Limited Northumberland Busine
Cramlington
Northumberland
NE23 7RH
Director NameMr Simon Francis Riddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheeseburn Grange
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0PT
Director NameJohn Ashley Case Mooney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressMonks Lodge
Newminster
Morpeth
Northumberland
NE61 2YJ
Director NameMr David Kevin Hughes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Hols
Welwyn Garden City
Hertfordshire
AL7 2HN
Director NameMr Marc Hardenberg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2006)
RoleInternational Sales Director
Country of ResidenceEngland
Correspondence Address1 Post Office Terrace
Fulford
Staffordshire
ST11 9QS
Director NameMr Paul William Smythe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(21 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2014)
RoleSupply Chain
Country of ResidenceEngland
Correspondence AddressDudley Lane
Cramlington
Northumberland
NE23 7RH
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Richard Collins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleMarketing Innovation
Country of ResidenceEngland
Correspondence Address15 Sedgmoor Close
Flackwell Heath
Buckinghamshire
HP10 9BH
Director NameEdward Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(22 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameGary Dalziel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(22 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lea
Finchampstead
Wokingham
Berkshire
RG40 4YB
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressJackel International Limited Northumberland Busine
Cramlington
Northumberland
NE23 7RH
Director NameMr Neal Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(32 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2023)
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW

Contact

Websitetommietippee.co.uk
Telephone0191 2504400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.5m at £1Mayborn Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,691,000
Net Worth£24,532,000
Cash£12,776,000
Current Liabilities£74,352,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

16 July 2004Delivered on: 30 July 2004
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
21 March 1991Delivered on: 4 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mees & Hope Nv

Classification: Trade marks mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trade marks as specified in part ii of the schedule.
Fully Satisfied
21 March 1991Delivered on: 4 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mees & Hope Nv

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Trade marks mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All trade marks listed in schedule to the deed.
Fully Satisfied
9 August 1997Delivered on: 14 August 1997
Satisfied on: 19 August 2008
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Trademarks mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trade marks listed in the second schedule to the deed.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 2012Delivered on: 1 November 2012
Satisfied on: 23 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the pledged shares being 1 share of the company having a nominal value of 1 dirham see image for full details.
Fully Satisfied
9 September 2011Delivered on: 16 September 2011
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 1 dudley lane northumberland business park west cramlington northumberland t/no:ND164901.
Fully Satisfied
17 August 2006Delivered on: 4 September 2006
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a dudley business park, dudley lane, cramlington, northumberland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 2006Delivered on: 4 September 2006
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a dudley business park, dudley lane, cramlington, northumberland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 March 2005Delivered on: 24 March 2005
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 January 2005Delivered on: 15 January 2005
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
2 July 1985Delivered on: 17 July 1985
Satisfied on: 14 March 1990
Persons entitled: Hill Samuel & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge of all book debts and other debts due or owing. Floating charge over all the stocks and work in progress both present and future for full details see doc M12.
Fully Satisfied
28 September 2016Delivered on: 6 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any excluded properties), current and future material intellectual property (except for any restricted intellectual property and any excluded intellectual property licences), consented restricted intellectual property and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, patents numbered EP1933802 and GB2522790, and trademarks numbered 3087307 and 3087457. for more details please refer to the deed.
Outstanding
25 March 2013Delivered on: 27 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over one share of the company having a nominal value of one moroccan dirham, representing 0.01% of the share capital and voting rights of the company (the pledged shares) see image for full details.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 December 2019 (45 pages)
5 August 2020Satisfaction of charge 018940220018 in full (1 page)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 October 2019Full accounts made up to 31 December 2018 (40 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (37 pages)
2 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-25
(2 pages)
28 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
(1 page)
28 September 2018Registered office address changed from Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
28 September 2018Change of name notice (2 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (37 pages)
25 September 2017Full accounts made up to 31 December 2016 (37 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages)
1 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page)
6 October 2016Registration of charge 018940220018, created on 28 September 2016 (86 pages)
6 October 2016Registration of charge 018940220018, created on 28 September 2016 (86 pages)
3 October 2016Full accounts made up to 31 December 2015 (38 pages)
3 October 2016Full accounts made up to 31 December 2015 (38 pages)
28 June 2016Satisfaction of charge 17 in full (4 pages)
28 June 2016Satisfaction of charge 16 in full (4 pages)
28 June 2016Satisfaction of charge 17 in full (4 pages)
28 June 2016Satisfaction of charge 16 in full (4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8,500,002
(6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 8,500,002
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (36 pages)
13 October 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,500,002
(6 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,500,002
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (35 pages)
2 October 2014Full accounts made up to 31 December 2013 (35 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,500,002
(6 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,500,002
(6 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
28 April 2014Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 28 April 2014 (1 page)
27 March 2014Termination of appointment of Paul Smythe as a director (1 page)
27 March 2014Termination of appointment of Paul Smythe as a director (1 page)
16 January 2014Director's details changed for Paul William Smythe on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Paul William Smythe on 1 September 2013 (2 pages)
16 January 2014Director's details changed for Paul William Smythe on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Paul William Smythe on 1 September 2013 (2 pages)
16 January 2014Director's details changed for Paul William Smythe on 1 September 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (33 pages)
20 September 2013Full accounts made up to 31 December 2012 (33 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 17 (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 17 (9 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (49 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (49 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
13 September 2012Full accounts made up to 31 December 2011 (34 pages)
13 September 2012Full accounts made up to 31 December 2011 (34 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Peter Wylie Dowson on 24 June 2012 (2 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Edward Chapman on 24 June 2012 (2 pages)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Edward Chapman on 24 June 2012 (2 pages)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 24 June 2012 (1 page)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 24 June 2012 (1 page)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Peter Wylie Dowson on 24 June 2012 (2 pages)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (32 pages)
12 September 2011Full accounts made up to 31 December 2010 (32 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (33 pages)
29 September 2010Full accounts made up to 31 December 2009 (33 pages)
5 July 2010Director's details changed for Gary Dalziel on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Edward Chapman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Paul William Smythe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Paul William Smythe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Paul William Smythe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Edward Chapman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Gary Dalziel on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Edward Chapman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Gary Dalziel on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Wylie Dowson on 1 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (35 pages)
9 October 2009Full accounts made up to 31 December 2008 (35 pages)
10 July 2009Return made up to 25/06/09; full list of members (5 pages)
10 July 2009Return made up to 25/06/09; full list of members (5 pages)
29 April 2009Appointment terminated director richard collins (1 page)
29 April 2009Appointment terminated director richard collins (1 page)
15 October 2008Full accounts made up to 31 December 2007 (37 pages)
15 October 2008Full accounts made up to 31 December 2007 (37 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
22 July 2008Return made up to 25/06/08; full list of members (6 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (22 pages)
29 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 July 2007Return made up to 25/06/07; no change of members (9 pages)
26 July 2007Return made up to 25/06/07; no change of members (9 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
19 September 2006Return made up to 25/06/06; full list of members; amend (10 pages)
19 September 2006Return made up to 25/06/06; full list of members; amend (10 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
4 September 2006Particulars of mortgage/charge (21 pages)
4 September 2006Particulars of mortgage/charge (20 pages)
4 September 2006Particulars of mortgage/charge (20 pages)
4 September 2006Particulars of mortgage/charge (21 pages)
31 August 2006Declaration of assistance for shares acquisition (23 pages)
31 August 2006Declaration of assistance for shares acquisition (23 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 August 2006Return made up to 25/06/06; full list of members (10 pages)
2 August 2006Return made up to 25/06/06; full list of members (10 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
24 May 2006Full accounts made up to 31 December 2005 (22 pages)
24 May 2006Full accounts made up to 31 December 2005 (22 pages)
1 August 2005Return made up to 25/06/05; full list of members (10 pages)
1 August 2005Return made up to 25/06/05; full list of members (10 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 25/06/04; full list of members; amend (10 pages)
14 February 2005Return made up to 25/06/04; full list of members; amend (10 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Return made up to 25/06/04; full list of members (10 pages)
14 July 2004Return made up to 25/06/04; full list of members (10 pages)
16 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
20 December 2000£ nc 3000100/10000000 01/12/00 (1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000£ nc 3000100/10000000 01/12/00 (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
15 August 2000Return made up to 28/06/00; full list of members (8 pages)
15 August 2000Return made up to 28/06/00; full list of members (8 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (16 pages)
18 May 2000Full accounts made up to 31 December 1999 (16 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2000£ nc 100/3000100 21/12/99 (1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2000£ nc 100/3000100 21/12/99 (1 page)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Return made up to 28/06/98; full list of members (8 pages)
23 July 1998Return made up to 28/06/98; full list of members (8 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1997Particulars of mortgage/charge (6 pages)
14 August 1997Particulars of mortgage/charge (6 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
10 July 1997Return made up to 28/06/97; no change of members (6 pages)
10 July 1997Return made up to 28/06/97; no change of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
29 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
4 April 1996Full accounts made up to 31 December 1995 (15 pages)
4 April 1996Full accounts made up to 31 December 1995 (15 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
10 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
9 February 1995New director appointed (2 pages)
9 February 1995New director appointed (2 pages)
18 July 1994Return made up to 28/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1994Return made up to 28/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1994Full accounts made up to 31 December 1993 (16 pages)
6 April 1994Full accounts made up to 31 December 1993 (16 pages)
13 December 1993Director's particulars changed (2 pages)
13 December 1993Director's particulars changed (2 pages)
4 August 1993Director's particulars changed (2 pages)
4 August 1993Director's particulars changed (2 pages)
4 August 1993New director appointed (4 pages)
4 August 1993Return made up to 28/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1993Full accounts made up to 31 December 1992 (15 pages)
4 August 1993New director appointed (4 pages)
4 August 1993Full accounts made up to 31 December 1992 (15 pages)
4 August 1993Return made up to 28/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1993New director appointed (2 pages)
4 April 1993New director appointed (2 pages)
8 September 1992Full accounts made up to 31 December 1991 (16 pages)
8 September 1992Return made up to 28/06/92; full list of members (7 pages)
8 September 1992New director appointed (2 pages)
8 September 1992Return made up to 28/06/92; full list of members (7 pages)
8 September 1992Full accounts made up to 31 December 1991 (16 pages)
8 September 1992New director appointed (2 pages)
22 April 1992Director resigned (2 pages)
22 April 1992Director resigned (2 pages)
5 December 1991Return made up to 28/06/91; no change of members (6 pages)
5 December 1991Return made up to 28/06/91; no change of members (6 pages)
27 November 1991Full accounts made up to 31 December 1990 (16 pages)
27 November 1991Full accounts made up to 31 December 1990 (16 pages)
27 April 1991New secretary appointed (2 pages)
27 April 1991New secretary appointed (2 pages)
23 April 1991New secretary appointed (2 pages)
23 April 1991New secretary appointed (2 pages)
21 February 1991Full accounts made up to 31 December 1989 (16 pages)
21 February 1991Full accounts made up to 31 December 1989 (16 pages)
28 January 1991Return made up to 20/11/90; no change of members (6 pages)
28 January 1991Return made up to 20/11/90; no change of members (6 pages)
14 March 1990Declaration of satisfaction of mortgage/charge (1 page)
14 March 1990Declaration of satisfaction of mortgage/charge (1 page)
4 September 1989Return made up to 28/06/89; full list of members (7 pages)
4 September 1989Return made up to 28/06/89; full list of members (7 pages)
21 August 1989Full accounts made up to 31 December 1988 (15 pages)
21 August 1989Full accounts made up to 31 December 1988 (15 pages)
4 February 1989New director appointed (2 pages)
4 February 1989New director appointed (2 pages)
1 July 1988Accounts made up to 31 December 1987 (14 pages)
1 July 1988Accounts made up to 31 December 1987 (14 pages)
18 June 1988Declaration of mortgage charge released/ceased (1 page)
18 June 1988Declaration of mortgage charge released/ceased (1 page)
28 August 1987Accounts made up to 31 December 1986 (15 pages)
28 August 1987Accounts made up to 31 December 1986 (15 pages)
29 April 1987New director appointed (2 pages)
29 April 1987New director appointed (2 pages)
7 October 1986Director resigned (2 pages)
7 October 1986Director resigned (2 pages)
9 September 1986Full accounts made up to 31 December 1985 (14 pages)
9 September 1986Full accounts made up to 31 December 1985 (14 pages)
7 June 1986Director's particulars changed (1 page)
7 June 1986Director's particulars changed (1 page)
17 July 1985Particulars of mortgage/charge (3 pages)
17 July 1985Particulars of mortgage/charge (3 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
11 March 1985Incorporation (16 pages)
11 March 1985Incorporation (16 pages)