MAYBORN (UK) LIMITED

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

    Company NameMAYBORN (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01894022
    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 (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 AddressNo

    What were the previous names of MAYBORN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKEL INTERNATIONAL LIMITEDMay 31, 1985May 31, 1985
    TOKENRIFT LIMITEDMar 11, 1985Mar 11, 1985

    What are the latest accounts for MAYBORN (UK) 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 MAYBORN (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for MAYBORN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Paul Ely as a director on Mar 12, 2025

    1 pagesTM01

    Appointment of Mr Martin Gerard Cooke as a director on May 10, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    37 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New director appointed 07/10/2024
    RES13

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    37 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 29/03/2023
    RES13

    Appointment of Mr Simon Paul Ely as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Neal Austin as a director on Mar 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    38 pagesAA

    legacy

    63 pagesPARENT_ACC

    Who are the officers of MAYBORN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Gerard
    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
    EnglandBritishChief Operating Officer335674470001
    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
    EnglandBritishChief People Officer312668660002
    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
    EnglandChineseChief Executive Officer303961170001
    CUSWORTH, James Bruce
    155 Middle Drive
    Ponteland
    NE20 9DU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    155 Middle Drive
    Ponteland
    NE20 9DU Newcastle Upon Tyne
    Tyne & Wear
    English1628620001
    DOWSON, Peter Wylie
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    Secretary
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    BritishAccountant67689990002
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Secretary
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    British120062080001
    ALBERICI, Piero Luigi
    30 Burdon Terrace
    NE2 3AE Jesmond
    Newcastle Upon Tyne
    Director
    30 Burdon Terrace
    NE2 3AE Jesmond
    Newcastle Upon Tyne
    EnglandBritishCompany Director44150910002
    AUSTIN, Neal
    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
    EnglandBritishGlobal Operations Director178750590001
    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
    BritishCompany Director65855100001
    BARKER, David Dunn
    The Dell
    Fulbeck
    NE61 3JY Morpeth
    Northumberland
    Director
    The Dell
    Fulbeck
    NE61 3JY Morpeth
    Northumberland
    BritishCompany Director35520560001
    BOWEN, Richard Eric
    63 Stowor Park Road
    B91 1EQ Solihull
    West Midlands
    Director
    63 Stowor Park Road
    B91 1EQ Solihull
    West Midlands
    EnglandBritishCompany Director20407970001
    CHAN, Pik Wong
    84 Lawrence Street
    Alexandria
    Nsw 2015
    Australia
    Director
    84 Lawrence Street
    Alexandria
    Nsw 2015
    Australia
    BritishCompany Director35748560002
    CHAPMAN, Edward
    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 KingdomBritishCompany Director58560640002
    COLLINS, Richard
    15 Sedgmoor Close
    HP10 9BH Flackwell Heath
    Buckinghamshire
    Director
    15 Sedgmoor Close
    HP10 9BH Flackwell Heath
    Buckinghamshire
    EnglandBritishMarketing Innovation141820080001
    CORNELIUS, George Charles Caswell
    The Old Farm House Old Mill Road
    Broughton Astley
    LE9 6PQ Leicester
    Leicestershire
    Director
    The Old Farm House Old Mill Road
    Broughton Astley
    LE9 6PQ Leicester
    Leicestershire
    BritishCompany Director59350110001
    CUSWORTH, James Bruce
    155 Middle Drive
    Ponteland
    NE20 9DU Newcastle Upon Tyne
    Tyne & Wear
    Director
    155 Middle Drive
    Ponteland
    NE20 9DU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomEnglishCompany Director1628620001
    DALZIEL, Gary
    11 The Lea
    Finchampstead
    RG40 4YB Wokingham
    Berkshire
    Director
    11 The Lea
    Finchampstead
    RG40 4YB Wokingham
    Berkshire
    Great BritainBritishSales126243590001
    DOCKAR, Lynn Christine
    Grey Gables
    Old Great North Road
    LS25 3AW Aberford
    West Yorkshire
    Director
    Grey Gables
    Old Great North Road
    LS25 3AW Aberford
    West Yorkshire
    BritishDirector26971110001
    DOWSON, Peter Wylie
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    Director
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    United KingdomBritishCompany Director67689990002
    ELY, Simon Paul
    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 KingdomBritishGlobal Operations Director307534890001
    GRIFFIN, Kevan William
    Anick Old House
    Anick
    NE46 4LW Hexham
    Northumberland
    Director
    Anick Old House
    Anick
    NE46 4LW Hexham
    Northumberland
    BritishCompany Director45246580002
    HALL, Mark Alan Stanley
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    Director
    Northumberland Business Park West
    NE23 7RH Cramlington
    Jackel International Limited
    Northumberland
    England
    EnglandBritishChief Financial Officer113180470003
    HARDENBERG, Marc
    1 Post Office Terrace
    ST11 9QS Fulford
    Staffordshire
    Director
    1 Post Office Terrace
    ST11 9QS Fulford
    Staffordshire
    EnglandDutchInternational Sales Director104760900001
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Director
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    United KingdomBritishChartered Accountant120062080001
    HILLMAN, Sarah Walpole
    3 Mackerel Hall
    SG8 5BS Royston
    Hertfordshire
    Director
    3 Mackerel Hall
    SG8 5BS Royston
    Hertfordshire
    EnglandBritishCompany Director41947820001
    HUGHES, David Kevin
    5 The Hols
    AL7 2HN Welwyn Garden City
    Hertfordshire
    Director
    5 The Hols
    AL7 2HN Welwyn Garden City
    Hertfordshire
    EnglandBritishDirector176016050001
    HUNTER, Carol Ann
    54a Barrowgate Road
    Chiswick
    W4 4QY London
    Director
    54a Barrowgate Road
    Chiswick
    W4 4QY London
    EnglandBritishCompany Director66385940003
    JONES, David John
    6 Woodside
    NE46 1HU Hexham
    Northumberland
    Director
    6 Woodside
    NE46 1HU Hexham
    Northumberland
    BritishCompany Director54359880001
    KANKIWALA, Nishpank Rameshbabu
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    Director
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    EnglandBritishCeo112673960001
    KINCAID, Norman
    11 Southlands
    NE30 2QS North Shields
    Tyne & Wear
    Director
    11 Southlands
    NE30 2QS North Shields
    Tyne & Wear
    BritishCompany Director107999560001
    MOONEY, John Ashley Case
    Monks Lodge
    Newminster
    NE61 2YJ Morpeth
    Northumberland
    Director
    Monks Lodge
    Newminster
    NE61 2YJ Morpeth
    Northumberland
    BritishCompany Director89065570001
    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 KingdomBritishMarketing115333810003
    REES, Arnold Edward
    9 Melmerby Close
    Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 Melmerby Close
    Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    British141731980001
    RIDDELL, Simon Francis
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishManufacturing13102240002
    RIDDELL, Simon Francis
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Cheeseburn Grange
    Stamfordham
    NE18 0PT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector13102240002

    Who are the persons with significant control of MAYBORN (UK) 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 Number00419737
    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