MAYBORN (UK) LIMITED
Overview
Company Name | MAYBORN (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01894022 |
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 (UK) LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAYBORN (UK) 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 (UK) LIMITED?
Company Name | From | Until |
---|---|---|
JACKEL INTERNATIONAL LIMITED | May 31, 1985 | May 31, 1985 |
TOKENRIFT LIMITED | Mar 11, 1985 | Mar 11, 1985 |
What are the latest accounts for MAYBORN (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAYBORN (UK) LIMITED?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for MAYBORN (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Paul Ely as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Gerard Cooke as a director on May 10, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jianjun Shi as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Louise Paulucy Rich as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon Paul Ely as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neal Austin as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
Who are the officers of MAYBORN (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKE, Martin Gerard | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | Chief Operating Officer | 335674470001 | ||||
RICH, Louise Jean Paulucy | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | Chief People Officer | 312668660002 | ||||
SHI, Jianjun | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | Chinese | Chief Executive Officer | 303961170001 | ||||
CUSWORTH, James Bruce | Secretary | 155 Middle Drive Ponteland NE20 9DU Newcastle Upon Tyne Tyne & Wear | English | 1628620001 | ||||||
DOWSON, Peter Wylie | Secretary | Northumberland Business Park West NE23 7RH Cramlington Jackel International Limited Northumberland England | British | Accountant | 67689990002 | |||||
HARTLEY, Ian Michael | Secretary | 29 Eynsford Rise DA4 0HS Eynsford Kent | British | 120062080001 | ||||||
ALBERICI, Piero Luigi | Director | 30 Burdon Terrace NE2 3AE Jesmond Newcastle Upon Tyne | England | British | Company Director | 44150910002 | ||||
AUSTIN, Neal | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | Global Operations Director | 178750590001 | ||||
BANERJI, Ranjan | Director | The Beeches 46 Western Way Ponteland NE20 9AP Newcastle Upon Tyne Tyne & Wear | British | Company Director | 65855100001 | |||||
BARKER, David Dunn | Director | The Dell Fulbeck NE61 3JY Morpeth Northumberland | British | Company Director | 35520560001 | |||||
BOWEN, Richard Eric | Director | 63 Stowor Park Road B91 1EQ Solihull West Midlands | England | British | Company Director | 20407970001 | ||||
CHAN, Pik Wong | Director | 84 Lawrence Street Alexandria Nsw 2015 Australia | British | Company Director | 35748560002 | |||||
CHAPMAN, Edward | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | Company Director | 58560640002 | ||||
COLLINS, Richard | Director | 15 Sedgmoor Close HP10 9BH Flackwell Heath Buckinghamshire | England | British | Marketing Innovation | 141820080001 | ||||
CORNELIUS, George Charles Caswell | Director | The Old Farm House Old Mill Road Broughton Astley LE9 6PQ Leicester Leicestershire | British | Company Director | 59350110001 | |||||
CUSWORTH, James Bruce | Director | 155 Middle Drive Ponteland NE20 9DU Newcastle Upon Tyne Tyne & Wear | United Kingdom | English | Company Director | 1628620001 | ||||
DALZIEL, Gary | Director | 11 The Lea Finchampstead RG40 4YB Wokingham Berkshire | Great Britain | British | Sales | 126243590001 | ||||
DOCKAR, Lynn Christine | Director | Grey Gables Old Great North Road LS25 3AW Aberford West Yorkshire | British | Director | 26971110001 | |||||
DOWSON, Peter Wylie | Director | Northumberland Business Park West NE23 7RH Cramlington Jackel International Limited Northumberland England | United Kingdom | British | Company Director | 67689990002 | ||||
ELY, Simon Paul | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | Global Operations Director | 307534890001 | ||||
GRIFFIN, Kevan William | Director | Anick Old House Anick NE46 4LW Hexham Northumberland | British | Company Director | 45246580002 | |||||
HALL, Mark Alan Stanley | Director | Northumberland Business Park West NE23 7RH Cramlington Jackel International Limited Northumberland England | England | British | Chief Financial Officer | 113180470003 | ||||
HARDENBERG, Marc | Director | 1 Post Office Terrace ST11 9QS Fulford Staffordshire | England | Dutch | International Sales Director | 104760900001 | ||||
HARTLEY, Ian Michael | Director | 29 Eynsford Rise DA4 0HS Eynsford Kent | United Kingdom | British | Chartered Accountant | 120062080001 | ||||
HILLMAN, Sarah Walpole | Director | 3 Mackerel Hall SG8 5BS Royston Hertfordshire | England | British | Company Director | 41947820001 | ||||
HUGHES, David Kevin | Director | 5 The Hols AL7 2HN Welwyn Garden City Hertfordshire | England | British | Director | 176016050001 | ||||
HUNTER, Carol Ann | Director | 54a Barrowgate Road Chiswick W4 4QY London | England | British | Company Director | 66385940003 | ||||
JONES, David John | Director | 6 Woodside NE46 1HU Hexham Northumberland | British | Company Director | 54359880001 | |||||
KANKIWALA, Nishpank Rameshbabu | Director | One Tree Hill Sparrow Row GU24 8TA Chobham Surrey England | England | British | Ceo | 112673960001 | ||||
KINCAID, Norman | Director | 11 Southlands NE30 2QS North Shields Tyne & Wear | British | Company Director | 107999560001 | |||||
MOONEY, John Ashley Case | Director | Monks Lodge Newminster NE61 2YJ Morpeth Northumberland | British | Company Director | 89065570001 | |||||
PARKIN, Stephen William | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | Marketing | 115333810003 | ||||
REES, Arnold Edward | Director | 9 Melmerby Close Gosforth NE3 5JA Newcastle Upon Tyne Tyne & Wear | British | 141731980001 | ||||||
RIDDELL, Simon Francis | Director | Cheeseburn Grange Stamfordham NE18 0PT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Manufacturing | 13102240002 | ||||
RIDDELL, Simon Francis | Director | Cheeseburn Grange Stamfordham NE18 0PT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 13102240002 |
Who are the persons with significant control of MAYBORN (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mayborn Group 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