MAIL USERS' ASSOCIATION LIMITED

MAIL USERS' ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAIL USERS' ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01246797
    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 MAIL USERS' ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is MAIL USERS' ASSOCIATION LIMITED located?

    Registered Office Address
    Wellesley House
    204 London Road
    PO7 7AN Waterlooville
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAIL USERS' ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAIL USERS' ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for MAIL USERS' ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Peter Haydock as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Confirmation statement made on Sep 18, 2016 with updates

    4 pagesCS01

    Annual return made up to Sep 18, 2015 no member list

    4 pagesAR01

    Termination of appointment of Peter William Ellis as a director on Sep 23, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Ian Stuart Cunningham Paterson as a director on Dec 20, 2014

    2 pagesAP01

    Who are the officers of MAIL USERS' ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLESLEY SERVICES LIMITED
    Spinnaker Grange
    PO11 0SJ Hayling Island
    17
    Hampshire
    United Kingdom
    Secretary
    Spinnaker Grange
    PO11 0SJ Hayling Island
    17
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04447744
    90777590002
    BEIRNE, David John
    Grove Road
    North Finchley
    N12 9EA London
    114
    England
    Director
    Grove Road
    North Finchley
    N12 9EA London
    114
    England
    United KingdomBritishCompany Director193422300001
    BROUGH, Paul James
    Peveril Road
    S41 8SG Chesterfield
    116
    Derbyshire
    England
    Director
    Peveril Road
    S41 8SG Chesterfield
    116
    Derbyshire
    England
    United KingdomBritishCompany Director180273640001
    HAYDOCK, Neil Peter
    Wellesley House
    204 London Road
    PO7 7AN Waterlooville
    Hampshire
    Director
    Wellesley House
    204 London Road
    PO7 7AN Waterlooville
    Hampshire
    EnglandBritishDirector336022410001
    PARTRIDGE, Jeremy George Fabian
    70 Main Road
    Hermitage
    PO10 8AX Emsworth
    Hampshire
    Director
    70 Main Road
    Hermitage
    PO10 8AX Emsworth
    Hampshire
    United KingdomBritishConsultant47206400002
    PATERSON, Ian Stuart Cunningham
    Wellesbourne Road
    Barford
    CV35 8AQ Warwick
    4 Barford Exchange
    England
    Director
    Wellesbourne Road
    Barford
    CV35 8AQ Warwick
    4 Barford Exchange
    England
    EnglandBritishCompany Director187410020001
    CARRIER, Barbara Anne
    2 Hudson Drive
    West Hunsbury
    NN4 9XD Northampton
    Northamptonshire
    Secretary
    2 Hudson Drive
    West Hunsbury
    NN4 9XD Northampton
    Northamptonshire
    BritishDistribution Manager41663580001
    IVERS, John Joseph
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    Secretary
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    British77692980002
    KENNELLY, Paul Christopher James
    15 Goldsmith Avenue
    Acton
    W3 6HR London
    Secretary
    15 Goldsmith Avenue
    Acton
    W3 6HR London
    IrishManager72543130001
    MAYS, Veronica Dorothy
    14 April Close
    RH12 2LN Horsham
    West Sussex
    Secretary
    14 April Close
    RH12 2LN Horsham
    West Sussex
    British11793000001
    PUGH, Haydn Charles
    15 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    Secretary
    15 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    BritishGeneral Manager93868940001
    PUGH, Leslie David
    North View
    Eastcote
    HA5 1PE Pinner
    50
    Middlesex
    Secretary
    North View
    Eastcote
    HA5 1PE Pinner
    50
    Middlesex
    BritishProject Manager72483330003
    ROXBURGH, Philip
    The Cottage
    Felcourt Road Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    The Cottage
    Felcourt Road Felcourt
    RH19 2LA East Grinstead
    West Sussex
    BritishWarehouse Director34113740002
    ASHTON, Peter Neil
    9 Westcroft Walk
    Priorslee
    TF2 9GF Telford
    Shropshire
    Director
    9 Westcroft Walk
    Priorslee
    TF2 9GF Telford
    Shropshire
    BritishBank Official78653720001
    BILLINGSBY, Joanna Suzanne
    Ratcliffe Road
    LE11 1LH Loughborough
    90
    Leicestershire
    Director
    Ratcliffe Road
    LE11 1LH Loughborough
    90
    Leicestershire
    BritishVendor Manager134094030001
    BLACKWELL, Julian
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    Director
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    EnglandBritishBookseller35135390001
    BRODE, Andrew Stephen
    Carfax House 50a The Drive
    Chorleywood
    WD3 4EB Rickmansworth
    Hertfordshire
    Director
    Carfax House 50a The Drive
    Chorleywood
    WD3 4EB Rickmansworth
    Hertfordshire
    United KingdomBritishPublisher24654990002
    BURSEY, Christopher
    12 Charville Gardens
    Shadwell
    LS17 8JL Leeds
    West Yorkshire
    Director
    12 Charville Gardens
    Shadwell
    LS17 8JL Leeds
    West Yorkshire
    EnglandBritishDirector38203130002
    CARRIER, Barbara Anne
    2 Hudson Drive
    West Hunsbury
    NN4 9XD Northampton
    Northamptonshire
    Director
    2 Hudson Drive
    West Hunsbury
    NN4 9XD Northampton
    Northamptonshire
    BritishDistribution Manager41663580001
    DAVEY, Terence John
    9 Abbotsleigh Road
    Streatham
    SW16 1SW London
    Director
    9 Abbotsleigh Road
    Streatham
    SW16 1SW London
    BritishCompany Director15858680001
    EALES, Peter John
    Durrant House 10 Western Road
    Branksome Park
    BH13 7BW Poole
    Dorset
    Director
    Durrant House 10 Western Road
    Branksome Park
    BH13 7BW Poole
    Dorset
    EnglandBritishMarketing Director102862030001
    ELLIS, Peter William
    Church House 50 Church Road
    AL8 6QJ Welwyn Garden City
    Hertfordshire
    Director
    Church House 50 Church Road
    AL8 6QJ Welwyn Garden City
    Hertfordshire
    United KingdomBritishDirector70776210002
    EVERETT, Sally
    5 Oatlands Drive
    SL1 3EH Slough
    Berkshire
    Director
    5 Oatlands Drive
    SL1 3EH Slough
    Berkshire
    BritishPremises Manager16370960001
    FALLON, David John
    16 Dale House Saint Michaels Court
    Monkton Combe
    BA2 7ES Bath
    Bath And North East Somerset
    Director
    16 Dale House Saint Michaels Court
    Monkton Combe
    BA2 7ES Bath
    Bath And North East Somerset
    EnglandBritishPurchasing Manager87663980001
    FOSTER, Alan Hughes
    17 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    Director
    17 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    BritishAutomobile Assn General Manager16370970001
    HALFACRE, Alan Michael James
    Protector House
    Coln St Aldwyns
    GL7 5AW Cirencester
    Gloucestershire
    Director
    Protector House
    Coln St Aldwyns
    GL7 5AW Cirencester
    Gloucestershire
    United KingdomBritishCompany Director12634100003
    IVERS, John Joseph
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    Director
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    United KingdomBritishChief Executive77692980002
    KILBANE, Sandra Lavinia
    90 Quinton Drive
    Bradwell
    MK13 9ER Milton Keynes
    Director
    90 Quinton Drive
    Bradwell
    MK13 9ER Milton Keynes
    BritishDirector41760860001
    MORELLI, Leon Kenneth
    Chancery House
    Broad Street
    HR3 5DB Hay On Wye
    Hereford
    Director
    Chancery House
    Broad Street
    HR3 5DB Hay On Wye
    Hereford
    BritishDistribution Services & Bookseller9864760001
    PEARSON, Laurence
    5 Stonefleece Court
    Honley
    HD7 2JT Huddersfield
    West Yorkshire
    Director
    5 Stonefleece Court
    Honley
    HD7 2JT Huddersfield
    West Yorkshire
    BritishManager Halifax Building Socie41663500001
    PUGH, Haydn Charles
    15 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    Director
    15 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    BritishGeneral Manager93868940001
    PUGH, Leslie David
    North View
    Eastcote
    HA5 1PE Pinner
    50
    Middlesex
    Director
    North View
    Eastcote
    HA5 1PE Pinner
    50
    Middlesex
    BritishProject Manager72483330003
    ROGERS, David Victor
    68 Leamington Road
    SS1 2SW Southend On Sea
    Essex
    Director
    68 Leamington Road
    SS1 2SW Southend On Sea
    Essex
    BritishManager Distribution & Postal Affairs49842640001
    ROXBURGH, Philip
    The Cottage
    Felcourt Road Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Director
    The Cottage
    Felcourt Road Felcourt
    RH19 2LA East Grinstead
    West Sussex
    EnglandBritishWarehouse Director34113740002
    SHARPE, Thomas
    4 The Boulevard
    IG8 8GW Woodford Green
    Essex
    Director
    4 The Boulevard
    IG8 8GW Woodford Green
    Essex
    BritishOperations Director85538730001

    What are the latest statements on persons with significant control for MAIL USERS' ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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