Salford
M50 2PW
Director Name | Linda Ann Davies |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 14 years (resigned 01 April 2010) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PJ |
Director Name | Philip David Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 14 years (resigned 01 April 2010) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU |
Secretary Name | Linda Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2003) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Higher Intack Barn Preston New Road Mellor Brook Blackburn Lancashire BB2 7PJ |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 South Langworthy Road PO Box 18 Salford M50 2PW |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 South Langworthy Road PO Box 18 Salford M50 2PW |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 South Langworthy Road PO Box 18 Salford M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | 3 South Langworthy Road PO Box 18 Salford M50 2PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mawdsleys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7423300 |
Telephone region | Manchester |
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 |
2 at £1 | Mawdsley Group Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
13 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 December 2021 | Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page) |
5 May 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages) |
2 January 2020 | Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 March 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Linda Davies as a director (1 page) |
11 May 2011 | Termination of appointment of Linda Davies as a director (1 page) |
11 May 2011 | Termination of appointment of Philip Harvey as a director (1 page) |
11 May 2011 | Termination of appointment of Philip Harvey as a director (1 page) |
11 May 2011 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Linda Ann Davies on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page) |
13 May 2010 | Director's details changed for Philip David Harvey on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Philip David Harvey on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Philip David Harvey on 1 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page) |
13 May 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (1 page) |
13 May 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
12 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
13 April 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
13 April 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
12 June 2006 | Return made up to 15/03/06; full list of members (3 pages) |
12 June 2006 | Return made up to 15/03/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
7 July 2005 | Return made up to 15/03/05; full list of members (3 pages) |
7 July 2005 | Return made up to 15/03/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Return made up to 15/03/03; full list of members
|
4 July 2003 | Return made up to 15/03/03; full list of members
|
7 January 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members
|
20 March 2002 | Return made up to 15/03/02; full list of members
|
11 February 2002 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 3 south langworthy road salford lancashire M5 2PW (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 3 south langworthy road salford lancashire M5 2PW (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 July 1999 | Return made up to 15/03/99; no change of members
|
19 July 1999 | Return made up to 15/03/99; no change of members
|
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
6 April 1999 | Resolutions
|
12 August 1998 | Return made up to 15/03/98; no change of members (4 pages) |
12 August 1998 | Return made up to 15/03/98; no change of members (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 89 church road bickerstaffe ormskirk lancashire (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 89 church road bickerstaffe ormskirk lancashire (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 June 1997 | Return made up to 15/03/97; full list of members
|
3 June 1997 | Return made up to 15/03/97; full list of members
|
11 November 1996 | Accounting reference date notified as 30/09 (1 page) |
11 November 1996 | Accounting reference date notified as 30/09 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 April 1996 | Company name changed speed 5436 LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 April 1996 | Company name changed speed 5436 LIMITED\certificate issued on 09/04/96 (2 pages) |
15 March 1996 | Incorporation (17 pages) |
15 March 1996 | Incorporation (17 pages) |