MAYALLS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01686434
Status Active
Incorporation Date 13 December 1982
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of MAYALLS LIMITED are www.mayalls.co.uk, and www.mayalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Mayalls Limited is a Private Limited Company. The company registration number is 01686434. Mayalls Limited has been working since 13 December 1982. The present status of the company is Active. The registered address of Mayalls Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary WILLIAMSON, Kerry has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director TAYLOR, Michael John has been resigned. Director TAYLOR, Susan has been resigned. Director WILLIAMSON, Kerry has been resigned. Director WILLIAMSON, Lynda Susan has been resigned. Director WILLIAMSON, Neville Herbert has been resigned. Director WILLIAMSON, Nora has been resigned. Director WILLIAMSON, Raymond Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 03 January 2007

Secretary
WILLIAMSON, Kerry
Resigned: 03 January 2007
Appointed Date: 10 August 1992

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 31 December 2013
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 03 January 2007
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 03 January 2007
65 years old

Director
TAYLOR, Michael John
Resigned: 03 January 2007
Appointed Date: 10 August 1992
68 years old

Director
TAYLOR, Susan
Resigned: 03 January 2007
Appointed Date: 10 August 1992
68 years old

Director
WILLIAMSON, Kerry
Resigned: 03 January 2007
Appointed Date: 10 August 1992
66 years old

Director
WILLIAMSON, Lynda Susan
Resigned: 03 January 2007
Appointed Date: 01 June 1999
67 years old

Director
WILLIAMSON, Neville Herbert
Resigned: 03 January 2007
Appointed Date: 10 August 1992
101 years old

Director
WILLIAMSON, Nora
Resigned: 03 January 2007
Appointed Date: 10 August 1992
100 years old

Director
WILLIAMSON, Raymond Stanley
Resigned: 11 December 1995
103 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYALLS LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
22 Oct 2015
Termination of appointment of Anthony David Buffin as a director on 21 October 2015
22 Oct 2015
Appointment of Miss Deborah Grimason as a director on 21 October 2015
...
... and 98 more events
24 Sep 1987
Full group accounts made up to 31 December 1986

07 Sep 1987
Return made up to 14/08/87; no change of members

21 Oct 1986
Particulars of mortgage/charge

15 Aug 1986
Group of companies' accounts made up to 31 December 1985

15 Aug 1986
Return made up to 13/08/86; full list of members

MAYALLS LIMITED Charges

28 December 1989
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 17 July 1997
Persons entitled: Barclays Bank PLC
Description: Unit 43, highfield indust est. Chorley, lancs. T/n la…
3 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: 62 hallgate, wigan, greater manchester t/n gm 419536.
20 August 1985
Debenture
Delivered: 27 August 1985
Status: Satisfied on 4 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1984
Charge
Delivered: 15 November 1984
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: 149 a brighton street, wallasey, merseyside t/n gh 62505.
26 October 1984
Charge
Delivered: 15 November 1984
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: Land on the north side of woodhouse lane, wigan,greater…
26 October 1984
Charge
Delivered: 15 November 1984
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: 64 hallgate wigan greater manchester t/n gm 204429.
24 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: Plot of land on the north side of woodhouse lane, wigan…