Company NameMawdsleys Trustee Limited
DirectorsJohn Howard Mawdsley and William James Westall
Company StatusActive
Company Number00369340
CategoryPrivate Limited Company
Incorporation Date12 September 1941(82 years, 8 months ago)
Previous NamesSmith And Hill (Chemists) Limited and Mawdsleys (Yorkshire) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr John Howard Mawdsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(78 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameAndrew Robert Daykin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleCommercial Manager
Correspondence Address11 Kerwin Drive
Dore
Sheffield
South Yorkshire
S17 3DG
Director NameDavid George Daykin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleCompany Director
Correspondence Address266 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameThomas Healey
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleDirector & Pharmacist
Correspondence Address42 Windsor Road
Newark
Nottinghamshire
NG24 4HX
Secretary NameMary Alicia Daykin
NationalityBritish
StatusResigned
Appointed30 December 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleCompany Director
Correspondence Address2 The Grove
Sheffield
South Yorkshire
S17 4AS
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1994(52 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW
Secretary NameJames Frederick Salt
NationalityBritish
StatusResigned
Appointed30 January 1994(52 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 February 1999)
RoleCompany Director
Correspondence Address29 Ridgmont Road
Bramhall Stockport
Greater Manchester
Cheshire
SK7 1JX
Director NameAlan Backhouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(52 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1996)
RoleMarketing Director
Correspondence AddressByerworth Dimples Lane
Garstang
Preston
PR3 1RD
Director NameMichael Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(52 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2004)
RoleManager
Correspondence Address45 Moss Lane
Hesketh Bank
Preston
Lancashire
PR4 6AA
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed02 March 1999(57 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW
Director NameMrs Susan Penelope Westall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(64 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(78 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
Lancashire
M50 2PW

Contact

Websitemawdsleys.co.uk
Email address[email protected]
Telephone0114 2440321
Telephone regionSheffield

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

271.7k at £0.2Mawdsleys Group Investments LTD
74.87%
Ordinary
100k at £0.05Mawdsleys Group Investments LTD
5.51%
Deferred
17.8k at £1Mawdsleys Group Investments LTD
19.62%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

9 October 1996Delivered on: 23 October 1996
Persons entitled: The Royal Bank of Scotland

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 fittings fixtures fixed plant and machinery.
Outstanding
23 June 1986Delivered on: 2 July 1986
Satisfied on: 21 February 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate at darnall, sheffield, south yorkshire together with the buildings erectred therean including all fixtures & fittings, plant & machinery charge over all movable plant machinery and materials & articles fixtures & fittings.
Fully Satisfied
23 June 1986Delivered on: 2 July 1986
Satisfied on: 4 April 1987
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situated at tickhill road and woodfield road, balley, doncaster, south yorkshire and all fixtures & fittings plant & machinery charge over all movable plant materials & articles fixtures & fittings.
Fully Satisfied
26 March 1986Delivered on: 3 April 1986
Satisfied on: 21 February 1997
Persons entitled: Yorkshire Bank

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 May 1981Delivered on: 5 June 1981
Satisfied on: 21 February 1997
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 April 1967Delivered on: 1 May 1967
Satisfied on: 21 February 1997
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the co etc (further details doc 98).
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90,720
(6 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90,720
(6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90,720
(6 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90,720
(6 pages)
14 May 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90,720
(6 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90,720
(6 pages)
4 January 2014Accounts made up to 31 March 2013 (10 pages)
2 January 2013Accounts made up to 31 March 2012 (10 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
30 December 2010Accounts made up to 31 March 2010 (10 pages)
3 February 2010Accounts made up to 31 March 2009 (10 pages)
20 January 2010Director's details changed for Susan Penelope Westall on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr John Howard Mawdsley on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Charles Davies on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr John Howard Mawdsley on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
20 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
20 January 2010Director's details changed for John Charles Davies on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
20 January 2010Director's details changed for Susan Penelope Westall on 1 December 2009 (2 pages)
3 February 2009Accounts made up to 31 March 2008 (9 pages)
2 January 2009Return made up to 05/12/08; full list of members (5 pages)
2 February 2008Accounts made up to 31 March 2007 (9 pages)
28 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 March 2007Return made up to 05/12/06; full list of members (3 pages)
6 February 2007Accounts made up to 31 March 2006 (10 pages)
1 February 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
5 July 2006Conso 24/05/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 25P to £1 24/05/06
(9 pages)
21 June 2006Company name changed mawdsleys (yorkshire) LTD\certificate issued on 21/06/06 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 December 2005Registered office changed on 28/12/05 from: 3 south langworthy road salford lancashire M50 2PW (1 page)
28 December 2005Return made up to 05/12/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
16 February 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 January 2004Return made up to 05/12/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
2 February 2002Accounts made up to 31 March 2001 (13 pages)
24 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts made up to 31 March 2000 (15 pages)
4 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Accounts made up to 31 March 1999 (15 pages)
30 December 1999Return made up to 05/12/99; full list of members (6 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Registered office changed on 22/07/99 from: chemiserve house po box 18 salford pdo east ordsall lane salford manchester M5 4RA (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
12 February 1999Return made up to 30/12/98; no change of members (4 pages)
23 November 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
8 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
8 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Return made up to 30/12/96; full list of members (13 pages)
6 December 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 30/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)