Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASLANDS LIMITED
Company Information for

MASLANDS LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
00696112
Private Limited Company
Liquidation

Company Overview

About Maslands Ltd
MASLANDS LIMITED was founded on 1961-06-21 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Maslands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MASLANDS LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in EX16
 
 
Filing Information
Company Number 00696112
Company ID Number 00696112
Date formed 1961-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASLANDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASLANDS LIMITED
The following companies were found which have the same name as MASLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASLANDS HOLDINGS LIMITED EDWARD NEATE HOUSE 12 HOWDEN ROAD TIVERTON DEVON EX16 5HW Dissolved Company formed on the 2011-09-06

Company Officers of MASLANDS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE KATE MAY
Company Secretary 2013-04-11
ANDREW CHARLES JACKSON
Director 1991-03-31
CHRISTOPHER MAY
Director 1991-03-31
LOUISE KATE MAY
Director 2002-03-01
MARGARET ETHEL MAY
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MAY
Director 1997-07-01 2014-06-07
NATASHA MAY
Company Secretary 2005-02-16 2013-04-11
DOROTHY KATE NEATE
Director 1991-03-31 2009-02-28
MARGARET ETHEL MAY
Company Secretary 1991-03-31 2005-02-16
MARGARET ETHEL MAY
Director 1991-03-31 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES JACKSON MASLANDS HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-12-20
CHRISTOPHER MAY MASLANDS HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-12-20
MARGARET ETHEL MAY MASLANDS HOLDINGS LIMITED Director 2015-09-24 CURRENT 2011-09-06 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.1
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM EDWARD NEATE HOUSE 12 HOWDEN ROAD TIVERTON DEVON EX16 5HW
2016-06-154.20STATEMENT OF AFFAIRS/4.19
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-27AR0128/03/16 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-23AR0128/03/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ETHEL MAY / 27/03/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE KATE MAY / 27/03/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JACKSON / 27/03/2015
2014-06-19AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-29AR0128/03/14 FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006961120010
2013-06-12AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-07AP01DIRECTOR APPOINTED MRS MARGARET MAY
2013-05-02AP03SECRETARY APPOINTED MISS LOUISE KATE MAY
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY NATASHA MAY
2013-05-02AR0128/03/13 FULL LIST
2012-12-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 25/10/2011
2012-04-26AR0128/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 20/03/2012
2012-01-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-14AR0128/03/11 FULL LIST
2011-02-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AR0128/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 28/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JACKSON / 28/03/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / NATASHA MAY / 28/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MAY / 28/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATE BONIFACE / 28/03/2010
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY NEATE
2008-12-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-25363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-19288bSECRETARY RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/03
2003-05-19363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-11363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-02363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-15363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-07-04288aNEW DIRECTOR APPOINTED
1997-06-17363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-12363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-03-06395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17287REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 16A FORE STREET TIVERTON DEVON EX16 6LH
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-27
Notices to Creditors2016-05-27
Appointment of Liquidators2016-05-27
Meetings of Creditors2016-05-18
Fines / Sanctions
No fines or sanctions have been issued against MASLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Outstanding SHAWBROOK BANK LIMITED
ALL ASSETS DEBENTURE DEED 2006-09-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1996-03-06 Outstanding RAY WILKINS LIMITED
MORTGAGE 1994-09-09 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1992-06-16 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1992-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-11-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-11-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1983-07-30 Outstanding LLOYDS BANK PLC
MORTGAGE 1966-06-28 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 323,620
Creditors Due After One Year 2011-06-30 £ 442,840
Creditors Due Within One Year 2012-10-31 £ 522,250
Creditors Due Within One Year 2011-06-30 £ 692,834
Provisions For Liabilities Charges 2012-10-31 £ 82,189
Provisions For Liabilities Charges 2011-06-30 £ 89,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASLANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 5,000
Called Up Share Capital 2011-06-30 £ 5,000
Cash Bank In Hand 2012-10-31 £ 13,486
Cash Bank In Hand 2011-06-30 £ 43,885
Current Assets 2012-10-31 £ 216,725
Current Assets 2011-06-30 £ 387,087
Debtors 2012-10-31 £ 187,734
Debtors 2011-06-30 £ 319,042
Secured Debts 2012-10-31 £ 580,470
Secured Debts 2011-06-30 £ 848,140
Shareholder Funds 2012-10-31 £ 31,047
Shareholder Funds 2011-06-30 £ 16,875
Stocks Inventory 2012-10-31 £ 15,505
Stocks Inventory 2011-06-30 £ 24,160
Tangible Fixed Assets 2012-10-31 £ 742,381
Tangible Fixed Assets 2011-06-30 £ 854,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASLANDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MASLANDS LIMITED owns 1 domain names.

fragshed.co.uk  

Trademarks
We have not found any records of MASLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-6 GBP £3,364 Printing Stationery Office Exp
Devon County Council 2016-4 GBP £1,067 Printing & Design
Somerset County Council 2015-10 GBP £2,339 Printing Stationery and Office Exp
Somerset County Council 2015-5 GBP £2,432 Printing Stationery and Office Exp
Devon County Council 2015-3 GBP £3,617 Printing & Design
Somerset County Council 2015-2 GBP £932 Printing Stationery and Office Exp
Devon County Council 2014-12 GBP £631 Printing & Design
Devon County Council 2014-11 GBP £957 Printing & Design
Devon County Council 2014-10 GBP £669
Somerset County Council 2014-10 GBP £596 Printing Stationery and Office Exp
East Devon Council 2014-9 GBP £555 External Printing
East Devon Council 2014-8 GBP £5,647 External Postage
Devon County Council 2014-8 GBP £3,168
Somerset County Council 2014-7 GBP £1,987 Printing Stationery and Office Exp
East Devon Council 2014-6 GBP £2,469 External Printing
Exeter City Council 2014-6 GBP £1,146
Devon County Council 2014-5 GBP £3,125
East Devon Council 2014-5 GBP £3,181 External Postage
Somerset County Council 2014-4 GBP £1,473 Printing Stationery and Office Exp
Devon County Council 2014-4 GBP £1,823
Devon County Council 2014-3 GBP £675
Somerset County Council 2014-3 GBP £903 Printing Stationery and Office Exp
Devon County Council 2014-1 GBP £570
Exeter City Council 2014-1 GBP £977
Devon County Council 2013-11 GBP £1,393
Somerset County Council 2013-11 GBP £720 Printing Stationery and Office Exp
Devon County Council 2013-10 GBP £3,140
Devon County Council 2013-8 GBP £2,014
Somerset County Council 2013-7 GBP £2,250 Printing Stationery and Office Exp
Exeter City Council 2013-7 GBP £991 Recycling Promotion
Devon County Council 2013-7 GBP £1,994
Devon County Council 2013-6 GBP £1,090
Somerset County Council 2013-4 GBP £762 Printing Stationery and Office Exp
Devon County Council 2013-4 GBP £845
Devon County Council 2013-3 GBP £7,576
Somerset County Council 2013-3 GBP £2,843 Printing Stationery and Office Exp
Devon County Council 2013-2 GBP £1,267
Devon County Council 2013-1 GBP £655
Exeter City Council 2012-12 GBP £482 Equipment Tools And Materials
Devon County Council 2012-11 GBP £1,340
Devon County Council 2012-9 GBP £1,383
Somerset County Council 2012-8 GBP £1,658 Printing Stationery and Office Exp
Exeter City Council 2012-7 GBP £1,004 Advertising
Somerset County Council 2012-5 GBP £2,689 Printing Stationery and Office Exp
Exeter City Council 2012-4 GBP £482 Advertising
Devon County Council 2012-1 GBP £697
Devon County Council 2011-10 GBP £1,378
Devon County Council 2011-8 GBP £845
Devon County Council 2011-4 GBP £4,627
Devon County Council 2011-3 GBP £2,895
Devon County Council 2011-1 GBP £845
Devon County Council 2010-11 GBP £4,128
Devon County Council 2010-10 GBP £638

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MASLANDS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Edward Neate House, Unit 12, Howden Industrial Estate, Tiverton, Devon, EX16 5HW 23,5001996-01-03

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMASLANDS LIMITEDEvent Date2016-05-24
Liquidator's name and address: Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH : Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at JBevan@milsted-langdon.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASLANDS LIMITEDEvent Date2016-05-24
Passed 24 May 2016 At a GENERAL MEETING of the members of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 24 May 2016 the following SPECIAL RESOLUTION was duly passed:- "That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby appointed liquidator of the company for the purposes of the winding up". Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 24 May 2016 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 or at proyal@milsted-langdon.co.uk. Louise May , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.