MAYBORN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAYBORN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00419737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYBORN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAYBORN GROUP LIMITED located?

    Registered Office Address
    Mayborn House
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYBORN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYBORN GROUP PLCNov 01, 1984Nov 01, 1984
    MAYBORN PRODUCTS LIMITEDSep 19, 1946Sep 19, 1946

    What are the latest accounts for MAYBORN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAYBORN GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for MAYBORN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Amended audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAAMD

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New directors appointed 07/10/2024
    RES13

    Appointment of Mr Luo Yongtao as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Jianjun Shi as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Min Han as a director on Sep 29, 2024

    1 pagesTM01

    Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024

    1 pagesTM01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That louise jean paulucy rich be appointed as a director of the company. 08/08/2023
    RES13

    Appointment of Mrs Louise Jean Paulucy Rich as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Who are the officers of MAYBORN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICH, Louise Jean Paulucy
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish312668660002
    SHI, Jianjun
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandChinese303961170001
    YONGTAO, Luo
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaCanadian328004000001
    CRAUSAY, Norman William
    144 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    Secretary
    144 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    British2683060001
    HALL, Mark Alan Stanley
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    Secretary
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    187988010001
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Secretary
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    British120062080001
    STANWORTH, Mark
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    Secretary
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    British67885350001
    BANERJI, Ranjan
    The Beeches 46 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Beeches 46 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    British65855100001
    CRAUSAY, Norman William
    144 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    Director
    144 Kings Hall Road
    BR3 1LN Beckenham
    Kent
    EnglandBritish2683060001
    HALL, Mark Alan Stanley
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    Director
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    EnglandBritish113180470003
    HAN, Min
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaChinese268689530001
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Director
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    United KingdomBritish120062080001
    HOWITT, Peter
    White Timbers
    Hook Hill Park
    GU22 0PX Woking
    Surrey
    Director
    White Timbers
    Hook Hill Park
    GU22 0PX Woking
    Surrey
    British23835470001
    KANKIWALA, Nishpank Rameshbabu
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    Director
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    EnglandBritish112673960001
    PARKIN, Stephen William
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    United KingdomBritish115333810003
    PEACOCK, Malcolm Ian
    16 The Waterglades
    Woodchester Park
    HP9 2RR Knotty Green Beaconsfield
    Buckinghamshire
    Director
    16 The Waterglades
    Woodchester Park
    HP9 2RR Knotty Green Beaconsfield
    Buckinghamshire
    British11644730002
    SAMUEL, Michael John, The Honourable
    35 Connaught Square
    W2 2HL London
    Director
    35 Connaught Square
    W2 2HL London
    United KingdomBritish2413160002
    SECHIARI, Peter Graham
    Kinver Ridgway
    Pyrford
    GU22 8PW Woking
    Surrey
    Director
    Kinver Ridgway
    Pyrford
    GU22 8PW Woking
    Surrey
    EnglandBritish4897770001
    STANWORTH, Mark
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    Director
    Business Park West
    NE23 7RH Cramlington
    Northumberland
    Northumberland
    United KingdomBritish67885350001
    TAYLOR, James William Matthew
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish220648350002
    VISCOUNT BEARSTED, Nicholas Alan, The Honourable
    Flat 5 Hyde Park Street
    W2 2JW London
    Director
    Flat 5 Hyde Park Street
    W2 2JW London
    British8725350005

    Who are the persons with significant control of MAYBORN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Apr 06, 2016
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05811374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0