R.H. MAWSON (ENGINEERS) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7FS
Company number 01021056
Status Active
Incorporation Date 16 August 1971
Company Type Private Limited Company
Address UNIT 615 AVENUE D, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 10,000 . The most likely internet sites of R.H. MAWSON (ENGINEERS) LIMITED are www.rhmawsonengineers.co.uk, and www.r-h-mawson-engineers.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-four years and six months. The distance to to Hammerton Rail Station is 6.2 miles; to Garforth Rail Station is 8.2 miles; to East Garforth Rail Station is 8.3 miles; to Cross Gates Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H Mawson Engineers Limited is a Private Limited Company. The company registration number is 01021056. R H Mawson Engineers Limited has been working since 16 August 1971. The present status of the company is Active. The registered address of R H Mawson Engineers Limited is Unit 615 Avenue D Thorp Arch Estate Wetherby West Yorkshire Ls23 7fs. The company`s financial liabilities are £1264.45k. It is £-15.18k against last year. The cash in hand is £897.32k. It is £143.7k against last year. And the total assets are £1613.53k, which is £2.26k against last year. SMITH, Martyn Nicholas is a Secretary of the company. MAWSON, James Nicholas is a Director of the company. MAWSON, Roger Herbert is a Director of the company. SMITH, Martyn Nicholas is a Director of the company. Secretary MAWSON, Roger Herbert has been resigned. Director ASTON, Dennis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


r.h. mawson (engineers) Key Finiance

LIABILITIES £1264.45k
-2%
CASH £897.32k
+19%
TOTAL ASSETS £1613.53k
+0%
All Financial Figures

Current Directors

Secretary
SMITH, Martyn Nicholas
Appointed Date: 01 April 1993

Director
MAWSON, James Nicholas
Appointed Date: 01 August 2002
57 years old

Director

Director

Resigned Directors

Secretary
MAWSON, Roger Herbert
Resigned: 01 April 1993

Director
ASTON, Dennis
Resigned: 01 June 1999
90 years old

Persons With Significant Control

Mr Roger Herbert Mawson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

R.H. MAWSON (ENGINEERS) LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

03 Mar 2015
Total exemption small company accounts made up to 31 August 2014
09 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000

...
... and 73 more events
13 Oct 1988
New director appointed

28 Apr 1988
Return made up to 19/02/88; full list of members

19 Feb 1988
Accounts for a small company made up to 31 August 1987

09 Oct 1987
Return made up to 04/08/87; full list of members

14 Sep 1987
Full accounts made up to 31 August 1986

R.H. MAWSON (ENGINEERS) LIMITED Charges

7 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 615 thorp arch trading estate thorp arch t/n…
11 February 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Single debenture
Delivered: 31 May 1990
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Mortgage
Delivered: 31 May 1990
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: L/H - at the junction of avenue d and street 2 thorp arch…
21 May 1990
Legal charge
Delivered: 26 May 1990
Status: Satisfied on 9 November 1993
Persons entitled: The Development Commission (Investment Services)
Description: Being land and buildings adjoining avenue d and street 2…
24 July 1985
Debenture
Delivered: 29 July 1985
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over undertaking and all property…
10 January 1985
Further charge
Delivered: 22 January 1985
Status: Satisfied on 16 March 1993
Persons entitled: The Council for Small Industries in Rural Area.
Description: All that plot of l/hold land lying to the north of avenue e…
21 May 1980
Further charge
Delivered: 11 June 1980
Status: Satisfied on 16 March 1993
Persons entitled: The Council for Small Industries in Rural Areas
Description: L/Hold land & buildings thorp arch trading estate wetherby…
10 May 1979
Legal charge
Delivered: 31 May 1979
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: L/H land & buildings at thorp arch trading estate wetherby…
10 May 1979
Deed of charge.
Delivered: 31 May 1979
Status: Satisfied on 16 March 1993
Persons entitled: Council for Small Industries in Rural Areas.
Description: L/H land & buildings at thorp arch trading estate, wetherby…
3 January 1978
Debenture
Delivered: 24 January 1978
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold and leasehold property with fixtures (including…