Company NameMayble Limited
DirectorAbdul Patel
Company StatusActive
Company Number04370476
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleM O T Inspector
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW

Location

Registered Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Abdul Patel
50.00%
Ordinary
1 at £1Rozmina Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£111,999
Cash£614
Current Liabilities£24,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

12 June 2015Delivered on: 25 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 25 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 200 st helens road bolton BL3 4EB registered at the land registry under title numbers GM855969 and MAN153331.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 13 brandlesholmes road greenmount t/no. MAN87048 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 177 st helens road bolton t/n LA322558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 September 2010Delivered on: 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2010Delivered on: 15 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 172 stretford road manchester t/no MAN162332; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
27 October 2009Delivered on: 13 November 2009
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: F/H property k/a the stags head 200 st helens road bolton.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9-11 hindley road, daisy hill, westhoughton, bolton BL5 2JU.
Outstanding
27 May 2007Delivered on: 2 June 2007
Satisfied on: 10 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 13 brandlesholme road, greenmount, bury. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 May 2007Delivered on: 2 June 2007
Satisfied on: 10 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 177 st helens road, bolton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Registration of charge 043704760010, created on 30 September 2016 (38 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Registration of charge 043704760008, created on 12 June 2015 (31 pages)
25 June 2015Registration of charge 043704760009, created on 12 June 2015 (30 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
1 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Amended accounts made up to 30 April 2011 (3 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 December 2011Amended accounts made up to 30 April 2010 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
8 April 2008Return made up to 08/02/08; no change of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 July 2007Return made up to 08/02/07; no change of members (6 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
3 February 2005Return made up to 08/02/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 September 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2004Return made up to 08/02/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
8 February 2002Incorporation (11 pages)