Company Information for MAYFLOWER KBB LIMITED
5 CHELSTON BUSINESS PARK, CASTLE ROAD, WELLINGTON, SOMERSET, TA21 9JQ,
|
Company Registration Number
03697758
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MAYFLOWER KBB LIMITED | |||
Legal Registered Office | |||
5 CHELSTON BUSINESS PARK CASTLE ROAD WELLINGTON SOMERSET TA21 9JQ Other companies in TA21 | |||
| |||
Previous Names | |||
|
Company Number | 03697758 | |
---|---|---|
Company ID Number | 03697758 | |
Date formed | 1999-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB728734213 |
Last Datalog update: | 2024-03-06 22:46:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SINCLAIR WOOD |
||
SHAUN HARRIS |
||
NATHAN EDWARD STONECLIFFE |
||
JAMES SINCLAIR WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN HARRIS |
Director | ||
ROBERT SHERRIFF CHARLES |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFLOWERSTONE LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
MAYFLOWER BATHROOMS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-11-01 | Active | |
MAYFLOWER GROUP LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-09-12 | Active | |
MFS BUILDING PRODUCTS LTD | Director | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2018-07-31 | |
CHARLES GRAY (ANNAN) LTD | Director | 2014-01-29 | CURRENT | 2013-01-24 | Dissolved 2016-11-24 | |
MAYFLOWER BATHROOMS LIMITED | Director | 2006-11-01 | CURRENT | 2006-11-01 | Active | |
MAYFLOWERSTONE LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
MAYFLOWER PROPERTIES (SW) LIMITED | Director | 2005-03-16 | CURRENT | 2004-10-29 | Active | |
MAYFLOWER GROUP LIMITED | Director | 2004-01-14 | CURRENT | 2003-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
Director's details changed for on | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN LEGG | ||
Change of details for Mayflower Group Limited as a person with significant control on 2023-01-25 | ||
25/01/23 STATEMENT OF CAPITAL GBP 150 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
Director's details changed for Mr Nathan Edward Stonecliffe on 2022-01-21 | ||
Director's details changed for Mr James Sinclair Wood on 2022-01-21 | ||
CH01 | Director's details changed for Mr Nathan Edward Stonecliffe on 2022-01-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Sinclair Wood on 2020-01-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Sinclair Wood on 2011-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES SINCLAIR WOOD on 2011-09-20 | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES SINCLAIR WOOD on 2011-01-19 | |
CH01 | Director's details changed for Mr James Sinclair Wood on 2011-01-19 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AP01 | DIRECTOR APPOINTED SHAUN HARRIS | |
AR01 | 19/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHAUN HARRIS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 5 CHELSTON BUSINESS PARK CASTLE ROAD WELLINGTON SOMERSET TA21 9JQ | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 46B TAUNTON TRADING ESTATE NORTON FITZWARREN TAUNTON SOMERSET TA2 6RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/99--------- £ SI 100@1=100 £ IC 2/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE ON DEBTS | Satisfied | ISIS FACTORS PLC |
Creditors Due After One Year | 2013-01-31 | £ 17,909 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 32,002 |
Creditors Due Within One Year | 2013-01-31 | £ 949,381 |
Creditors Due Within One Year | 2012-01-31 | £ 873,101 |
Provisions For Liabilities Charges | 2013-01-31 | £ 23,803 |
Provisions For Liabilities Charges | 2012-01-31 | £ 30,354 |
Creditors and other liabilities
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 MAYFLOWER KBB LIMITED
Cash Bank In Hand | 2013-01-31 | £ 561,421 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 342,615 |
Current Assets | 2013-01-31 | £ 1,311,546 |
Current Assets | 2012-01-31 | £ 1,217,216 |
Debtors | 2013-01-31 | £ 681,394 |
Debtors | 2012-01-31 | £ 799,488 |
Secured Debts | 2012-01-31 | £ 1,045 |
Shareholder Funds | 2013-01-31 | £ 532,713 |
Shareholder Funds | 2012-01-31 | £ 529,756 |
Stocks Inventory | 2013-01-31 | £ 68,731 |
Stocks Inventory | 2012-01-31 | £ 75,113 |
Tangible Fixed Assets | 2013-01-31 | £ 212,260 |
Tangible Fixed Assets | 2012-01-31 | £ 247,997 |
Debtors and other cash assets
MAYFLOWER KBB LIMITED owns 1 domain names.
mayflowerkitchens.co.uk
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as MAYFLOWER KBB LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |