Salford
M50 2PW
Director Name | Mr William James Westall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford M50 2PW |
Director Name | Andrew Robert Daykin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Commercial Manager |
Correspondence Address | 11 Kerwin Drive Dore Sheffield South Yorkshire S17 3DG |
Director Name | David George Daykin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 266 Abbey Lane Sheffield South Yorkshire S8 0BW |
Director Name | Thomas Healey |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Director & Pharmacist |
Correspondence Address | 42 Windsor Road Newark Nottinghamshire NG24 4HX |
Secretary Name | Mary Alicia Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 2 The Grove Sheffield South Yorkshire S17 4AS |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1994(52 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Secretary Name | James Frederick Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(52 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 29 Ridgmont Road Bramhall Stockport Greater Manchester Cheshire SK7 1JX |
Director Name | Alan Backhouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1996) |
Role | Marketing Director |
Correspondence Address | Byerworth Dimples Lane Garstang Preston PR3 1RD |
Director Name | Michael Howard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 January 2004) |
Role | Manager |
Correspondence Address | 45 Moss Lane Hesketh Bank Preston Lancashire PR4 6AA |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Director Name | Mrs Susan Penelope Westall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford Lancashire M50 2PW |
Website | mawdsleys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2440321 |
Telephone region | Sheffield |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
271.7k at £0.2 | Mawdsleys Group Investments LTD 74.87% Ordinary |
---|---|
100k at £0.05 | Mawdsleys Group Investments LTD 5.51% Deferred |
17.8k at £1 | Mawdsleys Group Investments LTD 19.62% Preference |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
9 October 1996 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1967 | Delivered 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 |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 May 2014 | Auditor's resignation (1 page) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Accounts made up to 31 March 2013 (10 pages) |
2 January 2013 | Accounts made up to 31 March 2012 (10 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (10 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Director's details changed for Susan Penelope Westall on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr John Howard Mawdsley on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for John Charles Davies on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr John Howard Mawdsley on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
20 January 2010 | Director's details changed for John Charles Davies on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
20 January 2010 | Director's details changed for Susan Penelope Westall on 1 December 2009 (2 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (9 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (9 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 March 2007 | Return made up to 05/12/06; full list of members (3 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
5 July 2006 | Conso 24/05/06 (1 page) |
5 July 2006 | Resolutions
|
21 June 2006 | Company name changed mawdsleys (yorkshire) LTD\certificate issued on 21/06/06 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 3 south langworthy road salford lancashire M50 2PW (1 page) |
28 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
16 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members
|
2 February 2002 | Accounts made up to 31 March 2001 (13 pages) |
24 January 2002 | Return made up to 05/12/01; full list of members
|
5 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members
|
1 February 2000 | Accounts made up to 31 March 1999 (15 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
15 October 1999 | Resolutions
|
22 July 1999 | Registered 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 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
12 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
8 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
8 January 1998 | Return made up to 30/12/97; no change of members
|
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 30/12/96; full list of members (13 pages) |
6 December 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |