MAXILEAD LIMITED
TYDESLEY

Hellopages » Greater Manchester » Wigan » M29 8PR

Company number 01971189
Status Active
Incorporation Date 13 December 1985
Company Type Private Limited Company
Address PARR BRIDGE WORKS, MOSLEY COMMON ROAD, TYDESLEY, LANCASHIRE, M29 8PR
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Lucy Butler on 6 December 2014; Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 January 2016 to 30 June 2016. The most likely internet sites of MAXILEAD LIMITED are www.maxilead.co.uk, and www.maxilead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Maxilead Limited is a Private Limited Company. The company registration number is 01971189. Maxilead Limited has been working since 13 December 1985. The present status of the company is Active. The registered address of Maxilead Limited is Parr Bridge Works Mosley Common Road Tydesley Lancashire M29 8pr. . CLAY, Tom is a Secretary of the company. BUTLER, Lucy is a Director of the company. CLAY, Peter Allan is a Director of the company. CLAY, Tom is a Director of the company. CLAY, Vera Lynne is a Director of the company. DAGNALL, Anna is a Director of the company. Secretary CLAY, Vera Lynne has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
CLAY, Tom
Appointed Date: 30 September 2006

Director
BUTLER, Lucy
Appointed Date: 09 February 2009
40 years old

Director
CLAY, Peter Allan

68 years old

Director
CLAY, Tom
Appointed Date: 27 December 2009
43 years old

Director
CLAY, Vera Lynne

66 years old

Director
DAGNALL, Anna
Appointed Date: 12 May 2008
41 years old

Resigned Directors

Secretary
CLAY, Vera Lynne
Resigned: 30 September 2006

Persons With Significant Control

Mrs Vera Lynne Clay
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Allan Clay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXILEAD LIMITED Events

04 Jan 2017
Director's details changed for Lucy Butler on 6 December 2014
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Previous accounting period extended from 31 January 2016 to 30 June 2016
14 Jun 2016
Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Parr Bridge Works Mosley Common Road Tydesley Lancashire M29 8PR on 14 June 2016
18 May 2016
Appointment of Mr Tom Clay as a director on 27 December 2009
...
... and 96 more events
22 Feb 1988
Return made up to 26/06/87; full list of members

06 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1987
Accounting reference date shortened from 31/03 to 31/01

10 Jan 1987
Registered office changed on 10/01/87 from: 11 peel street farnworth bolton lancashire BL4 8AA

13 Dec 1985
Incorporation

MAXILEAD LIMITED Charges

24 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at bankfield road, tyldesley t/nos…
1 December 1999
Legal mortgage (own account)
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a parr bridge works mosley common tyldesley…
18 November 1999
Debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 August 1996
Debenture
Delivered: 30 August 1996
Status: Satisfied on 17 February 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 17 February 2000
Persons entitled: The Co-Operative Bank PLC
Description: Land adjacent to parr bridge farm floating charge over all…
30 July 1996
Legal charge
Delivered: 30 July 1996
Status: Satisfied on 17 February 2000
Persons entitled: The Co-Operative Bank PLC
Description: Parr bridge farm mossley common road tyldesley t/no…
15 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 21 September 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a parr bridge farm mossley common road…
5 July 1991
Mortgage debenture
Delivered: 9 July 1991
Status: Satisfied on 21 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1986
Legal mortgage
Delivered: 21 February 1986
Status: Satisfied on 21 September 1996
Persons entitled: National Westminster Bank PLC
Description: Great boys farm, mort lane, tyldesbury manchester t/n gm…
4 February 1986
Legal mortgage
Delivered: 21 February 1986
Status: Satisfied on 21 September 1996
Persons entitled: National Westminster Bank PLC
Description: Great boys farm, mort lane, tyldesbury, manchester t/n gm…