Company NameMawdsleys Group Investments Limited
Company StatusActive
Company Number07097198
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr William John Sanders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr Harry Richard John Westall
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameDr Robert Graham Scott Mawdsley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Secretary NameMiss Claire Louise Swarbrick
StatusCurrent
Appointed11 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr Raffi Currimjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMauritian
StatusCurrent
Appointed10 May 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW
Director NameMrs Susan Penelope Westall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW
Director NameDr John Howard Mawdsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(11 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW
Director NameMrs Carole Currimjee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three South Langworthy Road
PO Box 18
Salford
Lancashire
M50 2PW

Contact

Websitepositive-solutions.co.uk
Email address[email protected]
Telephone0161 7423300
Telephone regionManchester

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

261.7k at £1S. Westall
9.05%
Ordinary A
261.3k at £1W. J. Westall
9.04%
Ordinary A
256.2k at £1H. R. J Westall
8.86%
Ordinary A
256.4k at £1R. Currimjee
8.86%
Ordinary A
122.4k at £1G. Sanderson Watts
4.23%
Ordinary
113.2k at £1C. Salt
3.91%
Ordinary
113.2k at £1K. A. Headley
3.91%
Ordinary
113.2k at £1R. J. Cook
3.91%
Ordinary
769.1k at £1J. Mawdsley
26.59%
Ordinary A
512.7k at £1C. Currimjee
17.73%
Ordinary A
20.4k at £1C. J. Smith
0.71%
Ordinary
20.4k at £1D. J. Cruttenden
0.71%
Ordinary
20.4k at £1E. Howard
0.71%
Ordinary
20k at £1Trustees Of Mawdsley Brooks Employment Benefit Trust
0.69%
Ordinary B
10.2k at £1S. Backhouse
0.35%
Ordinary
4.3k at £1C.l. Cook
0.15%
Ordinary
4.3k at £1E.m. Salt
0.15%
Ordinary
4.3k at £1K.a. Headley
0.15%
Ordinary
4.3k at £1N.l. Salt
0.15%
Ordinary
4.3k at £1R.j. Cook
0.15%
Ordinary

Financials

Year2014
Turnover£270,058,000
Gross Profit£40,027,000
Net Worth£34,858,000
Cash£10,565,000
Current Liabilities£31,709,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

1 April 2011Delivered on: 7 April 2011
Satisfied on: 21 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, quest park, wheatley hall road, doncaster part t/no SYK533526. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 2011Delivered on: 7 April 2011
Satisfied on: 21 October 2013
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 April 2011Delivered on: 7 April 2011
Satisfied on: 21 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of collateral warranties and collateral instruments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in and to each contract being- building contractor collateral warranty. Structural engineer collateral warranty. Warranty - sub-contractor to ownwer relating to ground floor slabs (for further details of contracts charged please refer to form MG01) see image for full details.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,892,320
(7 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,892,320
(7 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
31 December 2014Termination of appointment of Susan Penelope Westall as a director on 1 October 2014 (1 page)
31 December 2014Appointment of Mr William James Westall as a director on 1 October 2014 (2 pages)
31 December 2014Termination of appointment of Susan Penelope Westall as a director on 1 October 2014 (1 page)
31 December 2014Appointment of Mr William James Westall as a director on 1 October 2014 (2 pages)
31 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,892,320
(8 pages)
31 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,892,320
(8 pages)
11 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
11 August 2014Purchase of own shares. (3 pages)
14 May 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,898,560
(8 pages)
14 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,898,560
(8 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
21 October 2013Satisfaction of charge 1 in full (2 pages)
21 October 2013Satisfaction of charge 2 in full (1 page)
21 October 2013Satisfaction of charge 3 in full (2 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
14 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 2,898,560
(4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
5 January 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2,897,770
(4 pages)
9 September 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 3,142,570
(4 pages)
20 January 2011Appointment of Mrs Carole Currimjee as a director (2 pages)
20 January 2011Appointment of Dr John Howard Mawdsley as a director (2 pages)
20 January 2011Appointment of Ms Stephanie Joy Ellison as a director (2 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
20 January 2011Appointment of Mrs Susan Penelope Westall as a director (2 pages)
18 January 2011Purchase of own shares. (3 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
13 January 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 3,138,570
(5 pages)
6 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 December 2009Incorporation (44 pages)