Company NameMayne Coaches Limited
DirectorAmanda Jayne Jackson
Company StatusIn Administration/Administrative Receiver
Company Number00438523
CategoryPrivate Limited Company
Incorporation Date8 July 1947(76 years, 10 months ago)
Previous NamesR Wood & Sons (Tours) Limited and Barry Cooper Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameAmanda Jayne Jackson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(57 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Director NameOlive Mayne
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(44 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 August 2006)
RoleSecretary
Correspondence Address6 Trentham Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3QD
Director NameStephen Brian Mayne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(44 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Hall
Stretton
Warrington
Cheshire
WA4 4NY
Director NameRobert Vernon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(44 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 April 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Director NameDiane Gwyneth Mayne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(44 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Secretary NameOlive Mayne
NationalityBritish
StatusResigned
Appointed04 March 1992(44 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address6 Trentham Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3QD
Secretary NameDiane Gwyneth Mayne
NationalityBritish
StatusResigned
Appointed01 November 2004(57 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Director NameMr Christopher Stephen Mayne
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(60 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Director NameMrs Sarah Louise Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(60 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Director NameChristopher Frank Pannell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(62 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Director NameMr Bryan Henry Glaves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(67 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU
Secretary NameMr Bryan Henry Glaves
StatusResigned
Appointed30 March 2015(67 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Correspondence AddressMarsh House Lane
Warrington
Cheshire
WA1 3QU

Contact

Websitemayne.co.uk
Telephone0161 2238111
Telephone regionManchester

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6.5k at £1Executors Of Stephen Brian Mayne
64.94%
Ordinary
500 at £1Diane Gwyneth Mayne
5.00%
Ordinary
500 at £1Tina Glaves
5.00%
Ordinary
1.3k at £1Christopher Stephen Mayne
12.49%
Ordinary
1.3k at £1Sarah Louise Mayne
12.49%
Ordinary
2 at £1Christopher Stephen Mayne
0.02%
Ordinary A
2 at £1Diane Gwyneth Mayne
0.02%
Ordinary A
2 at £1Sarah Louise Mayne
0.02%
Ordinary A
1 at £1Amanda Jayne Jackson
0.01%
Ordinary A
1 at £1Executors Of Stephen Brian Mayne
0.01%
Ordinary A
1 at £1Joanne Drake
0.01%
Ordinary A
-OTHER
0.01%
-

Financials

Year2014
Turnover£2,452,215
Gross Profit£1,049,275
Net Worth£4,209,415
Cash£116,411
Current Liabilities£273,896

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 February 2022 (2 years, 2 months ago)
Next Return Due13 March 2023 (overdue)

Charges

19 February 2016Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

8 November 2017Termination of appointment of Diane Gwyneth Mayne as a director on 1 May 2017 (1 page)
4 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
17 November 2016Resolutions
  • RES13 ‐ Dividend 01/11/2016
(1 page)
12 September 2016Second filing of the annual return made up to 27 February 2016 (28 pages)
31 August 2016Accounts for a medium company made up to 30 November 2015 (18 pages)
11 August 2016Appointment of Mr Bryan Henry Glaves as a secretary on 30 March 2015 (2 pages)
8 August 2016Director's details changed for Amanda Jayne Jackson on 9 July 2015 (2 pages)
23 March 2016Annual return
Statement of capital on 2016-03-23
  • GBP 10,010

Statement of capital on 2016-09-12
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016.
(11 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,010
(9 pages)
19 February 2016Registration of charge 004385230007, created on 19 February 2016 (23 pages)
1 February 2016Resolutions
  • RES13 ‐ Shares redeemed 28/12/2015
  • RES13 ‐ Shares redeemed 28/12/2015
(1 page)
1 February 2016Statement of capital on 28 December 2015
  • GBP 10,000.00
(5 pages)
4 June 2015Full accounts made up to 30 November 2014 (21 pages)
1 May 2015Termination of appointment of Christopher Stephen Mayne as a director on 29 April 2015 (1 page)
30 March 2015Appointment of Mr Bryan Henry Glaves as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Diane Gwyneth Mayne as a secretary on 30 March 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,010
(9 pages)
16 August 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
6 June 2014Satisfaction of charge 4 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 6 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 2 in full (4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,010
(9 pages)
17 February 2014Termination of appointment of Christopher Pannell as a director (1 page)
9 August 2013Director's details changed for Christopher Frank Pannell on 22 July 2013 (2 pages)
1 August 2013Secretary's details changed for Diane Gwyneth Mayne on 22 July 2013 (2 pages)
1 August 2013Director's details changed for Amanda Jayne Jackson on 22 July 2013 (2 pages)
1 August 2013Director's details changed for Diane Gwyneth Mayne on 22 July 2013 (2 pages)
1 August 2013Director's details changed for Christopher Stephen Mayne on 22 July 2013 (2 pages)
1 August 2013Director's details changed for Sarah Louise Mayne on 22 July 2013 (2 pages)
9 July 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
10 April 2013Termination of appointment of Stephen Mayne as a director (1 page)
15 March 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
12 March 2012Director's details changed for Amanda Jayne Dykes on 19 November 2011 (2 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
19 August 2011Accounts for a medium company made up to 30 November 2010 (20 pages)
13 April 2011Termination of appointment of Robert Vernon as a director (1 page)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (12 pages)
17 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 10,010
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 4,109
(3 pages)
18 August 2010Accounts for a medium company made up to 30 November 2009 (19 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
22 March 2010Director's details changed for Christopher Stephen Mayne on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Brian Mayne on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Amanda Jayne Dykes on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Robert Vernon on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Diane Gwyneth Mayne on 27 February 2010 (2 pages)
22 March 2010Director's details changed for Sarah Louise Mayne on 27 February 2010 (2 pages)
22 December 2009Appointment of Christopher Frank Pannell as a director (2 pages)
21 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
6 March 2009Return made up to 27/02/09; full list of members (7 pages)
10 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
4 September 2008Director appointed christopher stephen mayne (1 page)
4 September 2008Director appointed sarah louise mayne (1 page)
10 March 2008Return made up to 27/02/08; full list of members (7 pages)
27 February 2008Ad 07/11/07\gbp si 1@1=1\gbp ic 4108/4109\ (2 pages)
18 September 2007Registered office changed on 18/09/07 from: the coach station ashton new road greater manchester M11 4PD (1 page)
24 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
15 May 2007Return made up to 27/02/07; full list of members (5 pages)
15 May 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 March 2006Return made up to 27/02/06; full list of members (11 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 March 2005Return made up to 03/03/05; full list of members (11 pages)
3 December 2004Ad 01/11/04--------- £ si 1@1=1 £ ic 4107/4108 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
12 March 2004Return made up to 04/03/04; no change of members (8 pages)
6 May 2003Return made up to 04/03/03; full list of members (10 pages)
4 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 April 2002Return made up to 04/03/02; full list of members (10 pages)
1 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 April 2001Ad 11/10/00--------- £ si 2@1 (2 pages)
4 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(9 pages)
5 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
6 April 1999Return made up to 04/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 July 1998Company name changed barry cooper coaches LIMITED\certificate issued on 14/07/98 (2 pages)
2 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
20 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
24 March 1997Return made up to 04/03/97; no change of members (4 pages)
20 March 1996Return made up to 04/03/96; change of members (6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
15 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 December 1995Ad 30/11/95--------- £ si 5@1=5 £ ic 4100/4105 (2 pages)
15 December 1995Nc inc already adjusted 30/11/95 (1 page)
7 March 1995Return made up to 04/03/95; full list of members (6 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
8 July 1947Incorporation (17 pages)