KEVIN MAYHEW LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP14 3BW

Company number 01283009
Status Active
Incorporation Date 22 October 1976
Company Type Private Limited Company
Address BUXHALL, STOWMARKET, SUFFOLK, IP14 3BW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr David Jonathan Gatward as a director on 4 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 50,000 . The most likely internet sites of KEVIN MAYHEW LIMITED are www.kevinmayhew.co.uk, and www.kevin-mayhew.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Elmswell Rail Station is 3.9 miles; to Needham Market Rail Station is 5.7 miles; to Thurston Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kevin Mayhew Limited is a Private Limited Company. The company registration number is 01283009. Kevin Mayhew Limited has been working since 22 October 1976. The present status of the company is Active. The registered address of Kevin Mayhew Limited is Buxhall Stowmarket Suffolk Ip14 3bw. . MAYHEW, Barbara is a Secretary of the company. GATWARD, David Jonathan is a Director of the company. MAYHEW, Barbara is a Director of the company. MAYHEW, Kevin Jerome is a Director of the company. Secretary CARTER, Gordon Paolo has been resigned. Director BUGDEN, Jonathan Leith has been resigned. Director CARTER, Gordon Paolo has been resigned. Director DUNCAN, Kevin William has been resigned. Director GILBERT, Raymond Frederick, Reverend has been resigned. Director MESSINGER, Timothy Ashton Nicholas has been resigned. Director SMITH, Paul has been resigned. Director WHOMES, Kevin Roger has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MAYHEW, Barbara
Appointed Date: 31 August 2004

Director
GATWARD, David Jonathan
Appointed Date: 04 January 2017
52 years old

Director
MAYHEW, Barbara

72 years old

Director
MAYHEW, Kevin Jerome

82 years old

Resigned Directors

Secretary
CARTER, Gordon Paolo
Resigned: 31 August 2004

Director
BUGDEN, Jonathan Leith
Resigned: 30 June 2004
Appointed Date: 01 January 1997
68 years old

Director
CARTER, Gordon Paolo
Resigned: 31 August 2004
77 years old

Director
DUNCAN, Kevin William
Resigned: 10 October 2013
Appointed Date: 04 April 2012
48 years old

Director
GILBERT, Raymond Frederick, Reverend
Resigned: 30 April 2005
Appointed Date: 01 January 1997
80 years old

Director
MESSINGER, Timothy Ashton Nicholas
Resigned: 18 February 2011
Appointed Date: 14 November 2007
47 years old

Director
SMITH, Paul
Resigned: 02 June 2003
Appointed Date: 15 November 2002
80 years old

Director
WHOMES, Kevin Roger
Resigned: 30 January 2009
Appointed Date: 01 July 2002
51 years old

KEVIN MAYHEW LIMITED Events

17 Jan 2017
Appointment of Mr David Jonathan Gatward as a director on 4 January 2017
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000

...
... and 117 more events
02 Feb 1987
Return made up to 31/12/86; full list of members

30 Jun 1986
New director appointed

07 May 1986
Full accounts made up to 31 December 1984

22 Oct 1976
Incorporation
22 Oct 1976
Certificate of incorporation

KEVIN MAYHEW LIMITED Charges

29 November 2013
Charge code 0128 3009 0018
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at fengate farm rattlesden bury st…
4 April 2001
Legal mortgage
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H maypole farm buxhall stowmarket suffolk SYK167804 and…
4 April 2001
Mortgage debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 13 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1997
Mortgage deed
Delivered: 25 October 1997
Status: Satisfied on 20 August 2008
Persons entitled: Norwich & Peterborough Building Society
Description: Premises at maypole farm, buxhall suffolk t/nos: SK167804…
25 January 1993
A credit agreement
Delivered: 28 January 1993
Status: Satisfied on 13 May 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
20 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 12 September 2003
Persons entitled: Ucb Bank PLC
Description: Freehold land and buildings known as the rake factory…
20 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 20 August 2008
Persons entitled: Ucb Bank PLC
Description: Freehold land and buildings situate and known as the…
17 December 1991
Debenture
Delivered: 31 December 1991
Status: Satisfied on 13 May 1997
Persons entitled: Lloyds Bank PLC
Description: See form 395 ref M43C for full details. Fixed and floating…
28 June 1991
Deed of exchange surrender & grant
Delivered: 2 July 1991
Status: Satisfied on 13 July 2001
Persons entitled: Royal Trust Deed.
Description: Land at fengate farm, rattlesden , suffolk.
12 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 13 May 1997
Persons entitled: Royal Trust Bank
Description: Land and buildings known as the rake factory station hill…
10 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 26 July 1991
Persons entitled: Royal Trust Bank
Description: F/H land part of fengate farm house rattlesden, nr bury st…
10 October 1988
Debenture
Delivered: 19 October 1988
Status: Satisfied on 13 May 1997
Persons entitled: Royal Trust Bank
Description: F/H land part of fengate farm house rattlesden nr bury st…
18 January 1988
Legal charge
Delivered: 4 February 1988
Status: Satisfied on 26 July 1991
Persons entitled: Barclays Bank PLC
Description: F/H-part of fengate farm rattlesden, bury st. Edmonds…
22 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 13 July 2001
Persons entitled: Barclays Bank PLC
Description: 1A willcocks hall, 46 challswell avenue, westcliff-on-sea…
13 July 1981
Guarantee & debenture
Delivered: 22 July 1981
Status: Satisfied on 26 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
7 August 1979
Debenture
Delivered: 28 August 1979
Status: Satisfied on 26 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…