Company Information for MAWSLEY MACHINERY LIMITED
MAWSLEY BUILDING, SCALDWELL ROAD INDUSTRIAL ESTATE, BRIXWORTH, NORTHAMPTONSHIRE, NN6 9UA,
|
Company Registration Number
01522617
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MAWSLEY MACHINERY LIMITED | |||
Legal Registered Office | |||
MAWSLEY BUILDING SCALDWELL ROAD INDUSTRIAL ESTATE BRIXWORTH NORTHAMPTONSHIRE NN6 9UA Other companies in NN6 | |||
| |||
Company Number | 01522617 | |
---|---|---|
Company ID Number | 01522617 | |
Date formed | 1980-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB336244957 |
Last Datalog update: | 2023-11-06 06:19:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH SHELDON |
||
KEITH ALAN PEARCE |
||
SAM JAMIE SANDERSON |
||
JANE ELIZABETH SHELDON |
||
IAN MICHAEL WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARIO ATKINS SMITH |
Director | ||
JUDITH FRANCES KIMBELL |
Company Secretary | ||
JUDITH FRANCES KIMBELL |
Director | ||
ROGER MAXWELL KIMBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAWSLEY MINING LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
MAWSLEY MINING LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SAM JAMIE SANDERSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
PSC07 | CESSATION OF IAN MICHAEL WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015226170005 | |
AP01 | DIRECTOR APPOINTED MR PIERRE FRANCOIS MICHEL PIRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WRIGHT | |
PSC02 | Notification of Manitou Ps Uk Limited as a person with significant control on 2019-08-09 | |
TM02 | Termination of appointment of Jane Elizabeth Sheldon on 2019-11-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015226170005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 2651 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SAM JAMIE SANDERSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2651 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 2651 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2651 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2651 | |
AR01 | 20/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 20/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS SMITH | |
AR01 | 20/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED ANDREW MARIO ATKINS SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 20/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH SHELDON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WRIGHT / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN PEARCE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SHELDON / 16/10/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE SHELDON / 17/12/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/06/06--------- £ SI 83@1=83 £ IC 2568/2651 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/02--------- £ SI 100@1=100 £ IC 2468/2568 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 10000/20000 03/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 03/06/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/11/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
169 | £ IC 5750/5500 01/09/98 £ SR 250@1=250 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/98 FROM: MAWSLEY HOUSE LODDINGTON NR KETTERING NORTHANTS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0224413 | Active | Licenced property: SCALDWELL ROAD INDUSTRIAL ESTATE NORTHAMPTON GB NN6 9RB. Correspondance address: BRIXWORTH INDUSTRIAL ESTATE FERRO FIELDS BRIXWORTH NORTHAMPTON BRIXWORTH GB NN6 9UA |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LONG TERM LICENCE TO SUB-LET | Outstanding | ING LEASE (UK) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAWSLEY MACHINERY LIMITED
MAWSLEY MACHINERY LIMITED owns 3 domain names.
mawbay.co.uk mawparts.co.uk mawsley.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
SUBCONTRACTORS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Northamptonshire County Council | |
|
Premises |
South Derbyshire District Council | |
|
Tools and Equipment - Purchase |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85389019 | Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies) | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
85365015 | Rotary switches for a voltage of <= 60 V | |||
85365007 | Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
85118000 | Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |