MAWBY & KING,LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7AY

Company number 00332183
Status Active
Incorporation Date 2 October 1937
Company Type Private Limited Company
Address SWAN LAKE GLASS WORKS,, UPPERTON ROAD, LEICESTER, LE2 7AY
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of MAWBY & KING,LIMITED are www.mawby.co.uk, and www.mawby.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Mawby King Limited is a Private Limited Company. The company registration number is 00332183. Mawby King Limited has been working since 02 October 1937. The present status of the company is Active. The registered address of Mawby King Limited is Swan Lake Glass Works Upperton Road Leicester Le2 7ay. . KING, David Andrew is a Secretary of the company. KING, Andrew Piers is a Director of the company. KING, David Andrew is a Director of the company. KING, Jennifer Anne is a Director of the company. KING, Julie is a Director of the company. THOMPSON, Philip Nicholas is a Director of the company. Secretary GRIMBLEY, Frederick George has been resigned. Director KING, Stephen James has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Secretary
KING, David Andrew
Appointed Date: 05 May 2000

Director
KING, Andrew Piers
Appointed Date: 01 October 2007
52 years old

Director
KING, David Andrew

81 years old

Director
KING, Jennifer Anne

82 years old

Director
KING, Julie
Appointed Date: 05 April 2005
56 years old

Director
THOMPSON, Philip Nicholas
Appointed Date: 01 November 2001
55 years old

Resigned Directors

Secretary
GRIMBLEY, Frederick George
Resigned: 05 May 2000

Director
KING, Stephen James
Resigned: 23 February 2007
Appointed Date: 01 August 1999
54 years old

Persons With Significant Control

Sourcecircle Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

MAWBY & KING,LIMITED Events

18 Dec 2016
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Dec 2015
Accounts for a medium company made up to 31 March 2015
04 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000

23 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500,000

...
... and 94 more events
16 Sep 1987
Particulars of mortgage/charge

27 Nov 1986
Return made up to 14/11/86; full list of members

06 Oct 1986
Accounts for a medium company made up to 31 March 1986

02 Oct 1937
Certificate of incorporation
02 Oct 1937
Incorporation

MAWBY & KING,LIMITED Charges

8 December 2009
Mortgage
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1X blue klopper D6400 dortmund automatic mirror coating…
2 January 2009
Chattel mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Bovone-mini max 371-bevelling machine-seriel no :00143504.
1 December 2008
Chattel mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Straight edge beveling machine. Make:- bovone, model:- mini…
4 August 1992
Agreement
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
15 August 1991
Credit agreement
Delivered: 31 August 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
3 September 1987
Chattel mortgage
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Klopper automatic mirror coating plant (for full…
30 December 1976
Debenture
Delivered: 17 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on the undertaking and all…
30 December 1976
Legal charge
Delivered: 10 January 1977
Status: Satisfied on 10 August 1998
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Factory at swan lake glass works, upperton road, leicester…
23 November 1971
Legal charge
Delivered: 30 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises at swan lake mills near upperton road…
4 April 1966
Mortgage and debenture
Delivered: 15 April 1966
Status: Satisfied on 10 August 1998
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Piece of land at swan lake mills upperton road in leicester…
26 November 1964
Debenture
Delivered: 17 December 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill & assets present…
21 May 1958
Charge
Delivered: 29 May 1958
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 45 larton street, leicester.
21 May 1958
Charge
Delivered: 29 May 1958
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: No 81 mill lane, leicester.