MAWSLEY MACHINERY LIMITED
BRIXWORTH

Hellopages » Northamptonshire » Daventry » NN6 9UA
Company number 01522617
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address MAWSLEY BUILDING, SCALDWELL ROAD INDUSTRIAL ESTATE, BRIXWORTH, NORTHAMPTONSHIRE, NN6 9UA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of MAWSLEY MACHINERY LIMITED are www.mawsleymachinery.co.uk, and www.mawsley-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Mawsley Machinery Limited is a Private Limited Company. The company registration number is 01522617. Mawsley Machinery Limited has been working since 16 October 1980. The present status of the company is Active. The registered address of Mawsley Machinery Limited is Mawsley Building Scaldwell Road Industrial Estate Brixworth Northamptonshire Nn6 9ua. . SHELDON, Jane Elizabeth is a Secretary of the company. PEARCE, Keith Alan is a Director of the company. SHELDON, Jane Elizabeth is a Director of the company. WRIGHT, Ian Michael is a Director of the company. Secretary KIMBELL, Judith Frances has been resigned. Director ATKINS SMITH, Andrew Mario has been resigned. Director KIMBELL, Judith Frances has been resigned. Director KIMBELL, Roger Maxwell has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SHELDON, Jane Elizabeth
Appointed Date: 01 August 1998

Director
PEARCE, Keith Alan
Appointed Date: 01 January 2003
65 years old

Director

Director
WRIGHT, Ian Michael

71 years old

Resigned Directors

Secretary
KIMBELL, Judith Frances
Resigned: 31 July 1998

Director
ATKINS SMITH, Andrew Mario
Resigned: 29 June 2012
Appointed Date: 03 May 2011
58 years old

Director
KIMBELL, Judith Frances
Resigned: 31 July 1998
79 years old

Director
KIMBELL, Roger Maxwell
Resigned: 31 July 1998
82 years old

Persons With Significant Control

Mr Ian Michael Wright
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Sheldon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAWSLEY MACHINERY LIMITED Events

16 Dec 2016
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Dec 2015
Accounts for a medium company made up to 31 March 2015
29 Oct 2015
Annual return made up to 20 October 2015
Statement of capital on 2015-10-29
  • GBP 2,651

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
29 Sep 1988
Accounts for a medium company made up to 31 March 1988

11 Nov 1987
Accounts for a medium company made up to 31 March 1987

11 Nov 1987
Return made up to 29/09/87; full list of members

19 Jan 1987
Accounts for a medium company made up to 31 March 1986

19 Jan 1987
Return made up to 02/12/86; full list of members

MAWSLEY MACHINERY LIMITED Charges

8 June 2010
Long term licence to sub-let
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements and the…
18 June 1993
Legal charge
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 0.45 acres of land at scaldwell road…
8 February 1982
Legal charge
Delivered: 15 February 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Legal mortgage f/h approx 0.66 acres at scaldwell road…
7 January 1982
Debenture
Delivered: 18 January 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…