MAYTONE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3RQ

Company number 01033845
Status Active
Incorporation Date 7 December 1971
Company Type Private Limited Company
Address LITTLEWICK GREEN SERVICE STATION, BATH ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 632,979.9 ; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAYTONE LIMITED are www.maytone.co.uk, and www.maytone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Maytone Limited is a Private Limited Company. The company registration number is 01033845. Maytone Limited has been working since 07 December 1971. The present status of the company is Active. The registered address of Maytone Limited is Littlewick Green Service Station Bath Road Littlewick Green Maidenhead Berkshire Sl6 3rq. . WITHERS, Beryl Evelyn is a Secretary of the company. WITHERS, Beryl Evelyn is a Director of the company. WITHERS, Michael Antony is a Director of the company. WITHERS, Michael Antony is a Director of the company. Secretary WITHERS, Michael Antony has been resigned. Director WITHERS, Michael Antony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WITHERS, Beryl Evelyn
Appointed Date: 22 December 1997

Director

Director
WITHERS, Michael Antony
Appointed Date: 15 August 2001
86 years old

Director
WITHERS, Michael Antony
Appointed Date: 22 December 1997
62 years old

Resigned Directors

Secretary
WITHERS, Michael Antony
Resigned: 22 December 1997

Director
WITHERS, Michael Antony
Resigned: 22 December 1997
86 years old

MAYTONE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 632,979.9

26 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 632,979.9

...
... and 109 more events
11 Nov 1987
Full accounts made up to 30 September 1986

11 Nov 1987
Return made up to 16/09/87; full list of members

05 Jun 1986
Full accounts made up to 30 September 1985

05 Jun 1986
Return made up to 03/06/86; full list of members

07 Dec 1971
Incorporation

MAYTONE LIMITED Charges

5 March 2014
Charge code 0103 3845 0008
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Michael Antony Witheres Senior and His Wife Beryl Evelyn Withers Michael Antony Withers Junior Julie Marie Withers Trustees of the Withers Group Pension Scheme
Description: Freehold property k/a land to the north of bath road…
30 November 2001
Debenture
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14/20 bath road maidenhead t/n BK122538.
30 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of desborough avenue, high…
30 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of st marks road, maidenhead. T/n…
11 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Company Limited
Description: Freehold property known as land on the south side of…
25 September 1980
Further guarantee & debenture
Delivered: 1 October 1980
Status: Satisfied on 13 October 2001
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking & assets charged by the…
26 January 1978
Further guarantee & debenture
Delivered: 3 February 1978
Status: Satisfied on 13 October 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on the undertaking and all…