Company NameMaysand Ltd
Company StatusActive
Company Number02912226
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bryndon Lisle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 1994(same day as company formation)
RoleBuilding Restorer
Country of ResidenceEngland
Correspondence AddressNo 1
Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
Director NameMrs Sandra Maria Lisle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1
Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
Secretary NameMiss Heather Louise Sutton
StatusCurrent
Appointed24 July 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressNo 1
Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
Director NameMiss Heather Louise Sutton
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1
Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameMichael John Bullen
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleBuilding Restoration Preservat
Correspondence Address4 Edge Hill Road
Royton
Oldham
Lancashire
OL2 6BL
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameMichael John Bullen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2004)
RoleBuilder Restorer
Correspondence Address4 Edge Hill Road
Royton
Oldham
Lancashire
OL2 6BL
Secretary NameSandra Maria Murray
NationalityBritish
StatusResigned
Appointed12 January 2004(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address21 Moor Hill
Norden
Rochdale
Lancashire
OL11 5YB
Secretary NameAlan Tongue
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 October 2011)
RoleCompany Director
Correspondence Address7 Thornley Crescent
Grotton
Oldham
Lancashire
OL4 5QX
Secretary NameSandra Maria Lisle
NationalityBritish
StatusResigned
Appointed12 January 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressNo. 1 Salmon Fields Business Village
Royton
Oldham
Lancs
OL2 6HT

Contact

Websitemaysand.co.uk
Email address[email protected]
Telephone0161 6288888
Telephone regionManchester

Location

Registered AddressNo 1
Salmon Fields Business Village
Royton Oldham
Lancashire
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

990k at £0.01Maysand Holdings LTD
99.00%
Ordinary A
10k at £0.01Maysand Holdings LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£302,109
Cash£245,007
Current Liabilities£395,731

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

23 June 2008Delivered on: 25 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2002Delivered on: 25 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
31 July 2000Delivered on: 3 August 2000
Persons entitled: Barclays 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: L/H property k/a 109/111 windsor road werneth oldham t/no;-GM744007 GM744017.
Outstanding
7 August 1995Delivered on: 15 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 July 2017Appointment of Miss Heather Louise Sutton as a secretary on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Sandra Maria Lisle as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Sandra Maria Lisle as a secretary on 24 July 2017 (1 page)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
12 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Sandra Maria Lisle as a secretary (3 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Termination of appointment of Alan Tongue as a secretary (2 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (15 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 April 2009Return made up to 24/03/09; full list of members (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 April 2008Return made up to 24/03/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 April 2007Return made up to 24/03/07; full list of members (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 May 2006Return made up to 24/03/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2005Return made up to 24/03/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: 109-111 windsor road werneth oldham lancashire OL8 1RH (1 page)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
1 June 2004Return made up to 24/03/04; full list of members (6 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
15 October 2003Director's particulars changed (1 page)
11 April 2003Return made up to 24/03/03; full list of members (6 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
31 August 2000Registered office changed on 31/08/00 from: 14 broadhalgh road bamford rochdale lancashire OL11 5HJ (1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
7 April 2000Return made up to 24/03/00; full list of members (7 pages)
6 December 1999Conve 01/11/99 (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 March 1997Return made up to 24/03/97; full list of members (7 pages)
28 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 April 1996Return made up to 24/03/96; full list of members (6 pages)
2 April 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
9 November 1995Full accounts made up to 31 March 1995 (5 pages)
30 October 1995New director appointed (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995£ nc 100/10000 01/08/95 (1 page)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995Ad 01/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
4 July 1995Return made up to 24/03/95; full list of members (14 pages)
24 March 1994Incorporation (19 pages)