MAYFIELDS DEVELOPMENT LTD
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DS
Company number 05928681
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address OLD MILL HOUSE, SHAW LANE, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Registration of charge 059286810006, created on 28 July 2016. The most likely internet sites of MAYFIELDS DEVELOPMENT LTD are www.mayfieldsdevelopment.co.uk, and www.mayfields-development.co.uk. The predicted number of employees is 60 to 70. The company’s age is nineteen years and five months. Mayfields Development Ltd is a Private Limited Company. The company registration number is 05928681. Mayfields Development Ltd has been working since 08 September 2006. The present status of the company is Active. The registered address of Mayfields Development Ltd is Old Mill House Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4ds. The company`s financial liabilities are £367.1k. It is £238.03k against last year. The cash in hand is £31.43k. It is £-14.45k against last year. And the total assets are £1830.58k, which is £564.23k against last year. COUPE, Robert is a Secretary of the company. COUPE, Alan Tony is a Director of the company. COUPE, Robert Peter is a Director of the company. Secretary COUPE, Pamela Marie has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director COUPE, Pamela Marie has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


mayfields development Key Finiance

LIABILITIES £367.1k
+184%
CASH £31.43k
-32%
TOTAL ASSETS £1830.58k
+44%
All Financial Figures

Current Directors

Secretary
COUPE, Robert
Appointed Date: 29 April 2016

Director
COUPE, Alan Tony
Appointed Date: 08 September 2006
72 years old

Director
COUPE, Robert Peter
Appointed Date: 29 April 2016
42 years old

Resigned Directors

Secretary
COUPE, Pamela Marie
Resigned: 29 April 2016
Appointed Date: 08 September 2006

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Director
COUPE, Pamela Marie
Resigned: 29 April 2016
Appointed Date: 08 September 2006
67 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Persons With Significant Control

Mr Alan Tony Coupe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Peter Coupe
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFIELDS DEVELOPMENT LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
02 Aug 2016
Registration of charge 059286810006, created on 28 July 2016
11 May 2016
Appointment of Mr Robert Peter Coupe as a director on 29 April 2016
11 May 2016
Appointment of Mr Robert Coupe as a secretary on 29 April 2016
...
... and 31 more events
13 Sep 2006
New director appointed
13 Sep 2006
New director appointed
13 Sep 2006
Director resigned
13 Sep 2006
Secretary resigned
08 Sep 2006
Incorporation

MAYFIELDS DEVELOPMENT LTD Charges

28 July 2016
Charge code 0592 8681 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank
Description: 132 oakly road redditch worcestershire B97 4EJ…
26 June 2015
Charge code 0592 8681 0005
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 169 171 173 181 mount pleasant road redditch mayfield works…
2 June 2015
Charge code 0592 8681 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2014
Charge code 0592 8681 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Recycled Plastics UK Limited
Description: 169 171 173 & 181 mount pleasent redditch & garages &…
30 January 2007
Mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Mayfield works mayfields redditch t/no HW70519. Together…
14 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 27 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…