Warrington
Cheshire
WA1 3QU
Director Name | Olive Mayne |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 August 2006) |
Role | Secretary |
Correspondence Address | 6 Trentham Avenue Heaton Mersey Stockport Cheshire SK4 3QD |
Director Name | Stephen Brian Mayne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretton Hall Stretton Warrington Cheshire WA4 4NY |
Director Name | Robert Vernon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 April 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Director Name | Diane Gwyneth Mayne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Secretary Name | Olive Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 6 Trentham Avenue Heaton Mersey Stockport Cheshire SK4 3QD |
Secretary Name | Diane Gwyneth Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Director Name | Mr Christopher Stephen Mayne |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(60 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Director Name | Christopher Frank Pannell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Director Name | Mr Bryan Henry Glaves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Secretary Name | Mr Bryan Henry Glaves |
---|---|
Status | Resigned |
Appointed | 30 March 2015(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | Marsh House Lane Warrington Cheshire WA1 3QU |
Website | mayne.co.uk |
---|---|
Telephone | 0161 2238111 |
Telephone region | Manchester |
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6.5k at £1 | Executors Of Stephen Brian Mayne 64.94% Ordinary |
---|---|
500 at £1 | Diane Gwyneth Mayne 5.00% Ordinary |
500 at £1 | Tina Glaves 5.00% Ordinary |
1.3k at £1 | Christopher Stephen Mayne 12.49% Ordinary |
1.3k at £1 | Sarah Louise Mayne 12.49% Ordinary |
2 at £1 | Christopher Stephen Mayne 0.02% Ordinary A |
2 at £1 | Diane Gwyneth Mayne 0.02% Ordinary A |
2 at £1 | Sarah Louise Mayne 0.02% Ordinary A |
1 at £1 | Amanda Jayne Jackson 0.01% Ordinary A |
1 at £1 | Executors Of Stephen Brian Mayne 0.01% Ordinary A |
1 at £1 | Joanne Drake 0.01% Ordinary A |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £2,452,215 |
Gross Profit | £1,049,275 |
Net Worth | £4,209,415 |
Cash | £116,411 |
Current Liabilities | £273,896 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
19 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 June 1986 | Delivered on: 8 July 1986 Satisfied on: 6 June 2014 Persons entitled: S.B. Mayne and G.A. Lomas Senior Managers Pension Scheme.Trustees for the Time Being of A. Mayne and Sons Classification: As evidenced by a statutory declaration dated 06/8/86 Secured details: Sterling pounds 50,000. Particulars: All that plot of land fronting grappenhall road, stockton heath , warrington, cheshire title nos. Ch 187306 and ch 165762. Fully Satisfied |
3 March 1982 | Delivered on: 19 March 1982 Satisfied on: 6 June 2014 Persons entitled: A.Mayne & Son Limited Classification: Charge Secured details: Sterling pounds 160,000. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Satisfied on: 6 June 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate on the east side of london road, stockton heath warrington, cheshire registered at the birkenhead district land registry with title number ch 118696. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Satisfied on: 6 June 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot land known as 110 grappenhall road, stockton heath, warrington registered at the birkenhead district land registry under title number ch 165763. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Satisfied on: 6 June 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises 110A. grappenhall road stockton heath warrington cheshire more particulary descibed in a transfer dated 15/1/82. Fully Satisfied |
3 March 1982 | Delivered on: 19 March 1982 Persons entitled: Midland Bank PLC Classification: 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 and all property and assets present and future including uncalled capital. Part Satisfied |
8 November 2017 | Termination of appointment of Diane Gwyneth Mayne as a director on 1 May 2017 (1 page) |
---|---|
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 November 2016 | Resolutions
|
12 September 2016 | Second filing of the annual return made up to 27 February 2016 (28 pages) |
31 August 2016 | Accounts for a medium company made up to 30 November 2015 (18 pages) |
11 August 2016 | Appointment of Mr Bryan Henry Glaves as a secretary on 30 March 2015 (2 pages) |
8 August 2016 | Director's details changed for Amanda Jayne Jackson on 9 July 2015 (2 pages) |
23 March 2016 | Annual return Statement of capital on 2016-03-23
Statement of capital on 2016-09-12
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 February 2016 | Registration of charge 004385230007, created on 19 February 2016 (23 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital on 28 December 2015
|
4 June 2015 | Full accounts made up to 30 November 2014 (21 pages) |
1 May 2015 | Termination of appointment of Christopher Stephen Mayne as a director on 29 April 2015 (1 page) |
30 March 2015 | Appointment of Mr Bryan Henry Glaves as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Diane Gwyneth Mayne as a secretary on 30 March 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 August 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
6 June 2014 | Satisfaction of charge 4 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 6 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 2 in full (4 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 February 2014 | Termination of appointment of Christopher Pannell as a director (1 page) |
9 August 2013 | Director's details changed for Christopher Frank Pannell on 22 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Diane Gwyneth Mayne on 22 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Amanda Jayne Jackson on 22 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Diane Gwyneth Mayne on 22 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Christopher Stephen Mayne on 22 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Sarah Louise Mayne on 22 July 2013 (2 pages) |
9 July 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Termination of appointment of Stephen Mayne as a director (1 page) |
15 March 2012 | Accounts for a medium company made up to 30 November 2011 (19 pages) |
12 March 2012 | Director's details changed for Amanda Jayne Dykes on 19 November 2011 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (11 pages) |
19 August 2011 | Accounts for a medium company made up to 30 November 2010 (20 pages) |
13 April 2011 | Termination of appointment of Robert Vernon as a director (1 page) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (12 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
18 August 2010 | Accounts for a medium company made up to 30 November 2009 (19 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Director's details changed for Christopher Stephen Mayne on 27 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Brian Mayne on 27 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Amanda Jayne Dykes on 27 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Vernon on 27 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Diane Gwyneth Mayne on 27 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Sarah Louise Mayne on 27 February 2010 (2 pages) |
22 December 2009 | Appointment of Christopher Frank Pannell as a director (2 pages) |
21 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (7 pages) |
10 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
4 September 2008 | Director appointed christopher stephen mayne (1 page) |
4 September 2008 | Director appointed sarah louise mayne (1 page) |
10 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
27 February 2008 | Ad 07/11/07\gbp si 1@1=1\gbp ic 4108/4109\ (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: the coach station ashton new road greater manchester M11 4PD (1 page) |
24 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
15 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
15 May 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (11 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (11 pages) |
3 December 2004 | Ad 01/11/04--------- £ si 1@1=1 £ ic 4107/4108 (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
12 March 2004 | Return made up to 04/03/04; no change of members (8 pages) |
6 May 2003 | Return made up to 04/03/03; full list of members (10 pages) |
4 May 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 April 2002 | Return made up to 04/03/02; full list of members (10 pages) |
1 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 April 2001 | Ad 11/10/00--------- £ si 2@1 (2 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members
|
5 April 2000 | Return made up to 04/03/00; full list of members
|
1 March 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
6 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 July 1998 | Company name changed barry cooper coaches LIMITED\certificate issued on 14/07/98 (2 pages) |
2 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
20 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
24 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
20 March 1996 | Return made up to 04/03/96; change of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Ad 30/11/95--------- £ si 5@1=5 £ ic 4100/4105 (2 pages) |
15 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
7 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (2 pages) |
8 July 1947 | Incorporation (17 pages) |