Newcastle Upon Tyne
NE12 8EW
Director Name | John Christian Claasen Carruth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Wellington Road Enfield Middlesex EN1 2PE |
Secretary Name | Raymond Alan Rubenstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | Mr Luke Edward Fisher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2003) |
Role | Marketer |
Country of Residence | England |
Correspondence Address | 1 Thornwood Road London SE13 5RG |
Director Name | Mr Christopher Huw Douglas Mallet |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2003) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage 69 The Street Marden Wiltshire SN10 3RQ |
Director Name | Graeme Hossie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2003) |
Role | Company Developer |
Correspondence Address | 9c Eaton Square London SW1W 9DB |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 8 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 September 2006(6 years, 8 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 |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(14 years, 4 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 June 2003) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £39,000 |
Net Worth | £214,000 |
Current Liabilities | £43,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
20 December 2012 | Delivered 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 |
---|---|
13 December 2000 | Delivered on: 21 December 2000 Satisfied on: 10 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or steribottle LTD. 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 |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 September 2018 | Registered office address changed from C/O 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) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 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
|
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 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 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
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 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 Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall 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 director (1 page) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Stanworth on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Stanworth on 12 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mark Stanworth on 11 December 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mark Stanworth on 11 December 2013 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (9 pages) |
24 January 2013 | Memorandum and Articles of Association (9 pages) |
24 January 2013 | Resolutions
|
31 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
30 August 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Nishpank Ramesh Kankiwala on 1 October 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
3 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 3 sheldon square london W2 6PS (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 3 sheldon square london W2 6PS (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Ad 02/05/03-30/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2003 | Ad 02/05/03-30/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
11 June 2003 | Auditors res (1 page) |
11 June 2003 | Auditors res (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 3 sheldon square london W2 6PS (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 3 sheldon square london W2 6PS (1 page) |
7 December 2002 | Return made up to 08/12/02; full list of members
|
7 December 2002 | Return made up to 08/12/02; full list of members
|
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 08/12/00; full list of members
|
1 May 2001 | Return made up to 08/12/00; full list of members
|
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
8 December 1999 | Incorporation (20 pages) |
8 December 1999 | Incorporation (20 pages) |