MAPLEFORD LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 02262952
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address THE OLD TANNERY OFFICE 4, EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of MAPLEFORD LIMITED are www.mapleford.co.uk, and www.mapleford.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and four months. Mapleford Limited is a Private Limited Company. The company registration number is 02262952. Mapleford Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Mapleford Limited is The Old Tannery Office 4 Eastgate Accrington Lancashire Bb5 6pw. The company`s financial liabilities are £859.36k. It is £-103.28k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £949.03k, which is £-50.7k against last year. PRENTICE, Amanda Rachel is a Secretary of the company. LEWIS, David Barrie is a Director of the company. Secretary BENSON, Paul Anthony has been resigned. Secretary LEWIS, Rebecca Anne has been resigned. Director ANWAR, Rashid has been resigned. Director BENSON, Paul Anthony has been resigned. The company operates in "Activities of head offices".


mapleford Key Finiance

LIABILITIES £859.36k
-11%
CASH £0.01k
TOTAL ASSETS £949.03k
-6%
All Financial Figures

Current Directors

Secretary
PRENTICE, Amanda Rachel
Appointed Date: 30 September 2000

Director
LEWIS, David Barrie

79 years old

Resigned Directors

Secretary
BENSON, Paul Anthony
Resigned: 08 May 1996
Appointed Date: 21 December 1992

Secretary
LEWIS, Rebecca Anne
Resigned: 19 November 2002
Appointed Date: 01 September 1996

Director
ANWAR, Rashid
Resigned: 21 December 1992
75 years old

Director
BENSON, Paul Anthony
Resigned: 08 May 1996
Appointed Date: 21 December 1992
83 years old

Persons With Significant Control

Mr David Barrie Lewis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

MAPLEFORD LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

05 May 2015
Total exemption small company accounts made up to 30 September 2014
27 Nov 2014
Director's details changed for Mr David Barrie Lewis on 20 November 2014
...
... and 81 more events
17 Jan 1989
Secretary resigned;new secretary appointed;director resigned

11 Jul 1988
Nc inc already adjusted

11 Jul 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jul 1988
Registered office changed on 06/07/88 from: research house 104 whitchurch rd cardiff CF4 3LY

27 May 1988
Incorporation

MAPLEFORD LIMITED Charges

27 May 1999
Legal charge
Delivered: 7 June 1999
Status: Satisfied on 24 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Debenture
Delivered: 26 February 1997
Status: Satisfied on 24 January 2009
Persons entitled: Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
7 February 1997
Legal charge
Delivered: 26 February 1997
Status: Satisfied on 24 January 2009
Persons entitled: Bank of Scotland
Description: F/H property k/a mapleford nursing home bolton avenue…
23 January 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied on 24 January 2009
Persons entitled: U.C.B. Bank PLC
Description: L/H land tog with buildings adjoining bolton ave huncoat nr…