Company number 01326880
Status Active
Incorporation Date 24 August 1977
Company Type Private Limited Company
Address THE OLD COACHING HOUSE, 3 UNION STREET, HULL, EAST YORKSHIRE, HU2 8HD
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a medium company made up to 31 July 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Ian Scott as a director on 1 August 2016. The most likely internet sites of THOMAS MAWER LIMITED are www.thomasmawer.co.uk, and www.thomas-mawer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Thomas Mawer Limited is a Private Limited Company.
The company registration number is 01326880. Thomas Mawer Limited has been working since 24 August 1977.
The present status of the company is Active. The registered address of Thomas Mawer Limited is The Old Coaching House 3 Union Street Hull East Yorkshire Hu2 8hd. . BELL, Paula Elizabeth is a Director of the company. CHAPMAN, Neil is a Director of the company. MILTON, Michael Graham is a Director of the company. Secretary JONES, Wynne Thomas, Councillor has been resigned. Secretary MAWER, Elizabeth Ann has been resigned. Secretary SCOTT, Angela has been resigned. Director EARL, Jenny has been resigned. Director JONES, Diane has been resigned. Director JONES, Wynne Thomas, Councillor has been resigned. Director MAWER, Elizabeth Ann has been resigned. Director MAWER, Thomas has been resigned. Director SCOTT, Angela has been resigned. Director SCOTT, Ian has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".
Current Directors
Resigned Directors
Secretary
SCOTT, Angela
Resigned: 01 August 2016
Appointed Date: 31 July 2002
Director
EARL, Jenny
Resigned: 01 August 2016
Appointed Date: 01 May 2007
72 years old
Director
JONES, Diane
Resigned: 31 July 2002
Appointed Date: 01 February 1995
74 years old
Director
SCOTT, Angela
Resigned: 01 August 2016
Appointed Date: 01 February 1995
72 years old
Persons With Significant Control
Billhire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THOMAS MAWER LIMITED Events
31 Jan 2017
Accounts for a medium company made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Aug 2016
Termination of appointment of Ian Scott as a director on 1 August 2016
03 Aug 2016
Termination of appointment of Jenny Earl as a director on 1 August 2016
03 Aug 2016
Termination of appointment of Angela Scott as a secretary on 1 August 2016
...
... and 106 more events
11 Jan 1988
Return made up to 10/11/87; full list of members
07 Dec 1987
Accounts for a small company made up to 31 July 1987
07 Jul 1987
Registered office changed on 07/07/87 from: fleet chambers 58 jameson street hull
28 Jan 1987
Accounts for a small company made up to 31 July 1986
28 Jan 1987
Annual return made up to 27/10/86
1 August 2016
Charge code 0132 6880 0007
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Charge by way of legal mortgage of the property, the…
1 August 2016
Charge code 0132 6880 0006
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Charge by way of legal mortgage of the property, the…
1 August 2016
Charge code 0132 6880 0005
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge over all estates or interests in any freehold…
1 August 2016
Charge code 0132 6880 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Charge by way of legal mortgage of the property, the…
19 July 2002
Guarantee & debenture
Delivered: 6 August 2002
Status: Satisfied
on 11 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1998
Debenture
Delivered: 12 February 1998
Status: Satisfied
on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Debenture
Delivered: 6 January 1995
Status: Satisfied
on 2 November 1995
Persons entitled: Thomas Mawer
Elizabeth Mawer
Description: The l/h property k/a ferensway house 173 ferensway hull and…