MAYWICK LIMITED

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

    Company NameMAYWICK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00996871
    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 MAYWICK LIMITED?

    • Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing

    Where is MAYWICK LIMITED located?

    Registered Office Address
    5-11 Tower Street
    B19 3UY Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYWICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYWICK (HANNINGFIELD) LIMITEDDec 11, 1970Dec 11, 1970

    What are the latest accounts for MAYWICK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MAYWICK LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for MAYWICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Bourke as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Registration of charge 009968710003, created on Jun 23, 2022

    31 pagesMR01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    7 pagesCS01

    Appointment of Mr Bryan Bourke as a director on May 24, 2016

    2 pagesAP01

    Appointment of Mrs Lisa Westwood as a secretary on Jun 07, 2016

    2 pagesAP03

    Registered office address changed from Maywick Limited Unit 7 Hawk Hill Battlesbridge Wickford Essex SS11 7RJ England to 5-11 Tower Street Birmingham B19 3UY on Jun 29, 2016

    1 pagesAD01

    Who are the officers of MAYWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Mary
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    Secretary
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    204668890001
    WESTWOOD, Lisa
    Bracebridge House
    6 Bedford Road
    B75 6AA Sutton Coldfield
    Apartment 7
    England
    Secretary
    Bracebridge House
    6 Bedford Road
    B75 6AA Sutton Coldfield
    Apartment 7
    England
    209531360001
    SIMPSON, James Edward
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    Director
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    United KingdomBritishEngineer Director7607610001
    SIMPSON, Mary Elizabeth
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    Director
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    EnglandBritishAdministrator26356650001
    BAMBER, Derek George
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    Secretary
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    BritishManaging Director29507800002
    BAMBER, Derek George
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    Director
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    United KingdomBritishManaging Director29507800002
    BOURKE, Bryan
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    Director
    Tower Street
    B19 3UY Birmingham
    5-11
    England
    EnglandBritishDirector186399110001
    ELDERFIELD, David
    14 Butterys
    SS1 3DU Southend On Sea
    Essex
    Director
    14 Butterys
    SS1 3DU Southend On Sea
    Essex
    BritishManaging Director1818220002
    HAYDON, David James
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    Director
    Ley Street
    IG2 7BS Ilford
    438
    Essex
    England
    EnglandBritishDirector50824800002
    PARRY, Ronald Yeoman
    14 Old Bath Road
    RG13 1QL Newbury
    Berkshire
    Director
    14 Old Bath Road
    RG13 1QL Newbury
    Berkshire
    BritishChairman1818210001
    SPOONER, Alan Percy
    1 Adelaide Avenue
    Gaywood
    PE30 3AH Kings Lynn
    Norfolk
    Director
    1 Adelaide Avenue
    Gaywood
    PE30 3AH Kings Lynn
    Norfolk
    BritishRepresentative1818230001
    WALTERS, Peter Dudley
    4 Highlands The Ryde
    AL9 5DW Hatfield
    Herts
    Director
    4 Highlands The Ryde
    AL9 5DW Hatfield
    Herts
    BritishCompany Director1818240001

    Who are the persons with significant control of MAYWICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quantum Precision Engineering Limited
    B19 3UY Newtown
    5-11 Tower Street
    Birmingham
    United Kingdom
    Apr 06, 2016
    B19 3UY Newtown
    5-11 Tower Street
    Birmingham
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number02116250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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