MAYBORN GROUP LIMITED
Overview
| Company Name | MAYBORN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00419737 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAYBORN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYBORN GROUP PLC | Nov 01, 1984 | Nov 01, 1984 |
| MAYBORN PRODUCTS LIMITED | Sep 19, 1946 | Sep 19, 1946 |
What are the latest accounts for MAYBORN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAYBORN GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for MAYBORN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AAMD | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Luo Yongtao as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jianjun Shi as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Min Han as a director on Sep 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Louise Jean Paulucy Rich as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MAYBORN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICH, Louise Jean Paulucy | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 312668660002 | |||||
| SHI, Jianjun | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | Chinese | 303961170001 | |||||
| YONGTAO, Luo | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | China | Canadian | 328004000001 | |||||
| CRAUSAY, Norman William | Secretary | 144 Kings Hall Road BR3 1LN Beckenham Kent | British | 2683060001 | ||||||
| HALL, Mark Alan Stanley | Secretary | Business Park West NE23 7RH Cramlington Northumberland Northumberland | 187988010001 | |||||||
| HARTLEY, Ian Michael | Secretary | 29 Eynsford Rise DA4 0HS Eynsford Kent | British | 120062080001 | ||||||
| STANWORTH, Mark | Secretary | Business Park West NE23 7RH Cramlington Northumberland Northumberland | British | 67885350001 | ||||||
| BANERJI, Ranjan | Director | The Beeches 46 Western Way Ponteland NE20 9AP Newcastle Upon Tyne Tyne & Wear | British | 65855100001 | ||||||
| CRAUSAY, Norman William | Director | 144 Kings Hall Road BR3 1LN Beckenham Kent | England | British | 2683060001 | |||||
| HALL, Mark Alan Stanley | Director | Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British | 113180470003 | |||||
| HAN, Min | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | China | Chinese | 268689530001 | |||||
| HARTLEY, Ian Michael | Director | 29 Eynsford Rise DA4 0HS Eynsford Kent | United Kingdom | British | 120062080001 | |||||
| HOWITT, Peter | Director | White Timbers Hook Hill Park GU22 0PX Woking Surrey | British | 23835470001 | ||||||
| KANKIWALA, Nishpank Rameshbabu | Director | One Tree Hill Sparrow Row GU24 8TA Chobham Surrey England | England | British | 112673960001 | |||||
| PARKIN, Stephen William | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | 115333810003 | |||||
| PEACOCK, Malcolm Ian | Director | 16 The Waterglades Woodchester Park HP9 2RR Knotty Green Beaconsfield Buckinghamshire | British | 11644730002 | ||||||
| SAMUEL, Michael John, The Honourable | Director | 35 Connaught Square W2 2HL London | United Kingdom | British | 2413160002 | |||||
| SECHIARI, Peter Graham | Director | Kinver Ridgway Pyrford GU22 8PW Woking Surrey | England | British | 4897770001 | |||||
| STANWORTH, Mark | Director | Business Park West NE23 7RH Cramlington Northumberland Northumberland | United Kingdom | British | 67885350001 | |||||
| TAYLOR, James William Matthew | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 220648350002 | |||||
| VISCOUNT BEARSTED, Nicholas Alan, The Honourable | Director | Flat 5 Hyde Park Street W2 2JW London | British | 8725350005 |
Who are the persons with significant control of MAYBORN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jake Acquisitions Limited | Apr 06, 2016 | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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