Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAWSLEY MACHINERY LIMITED
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 Overview

About Mawsley Machinery Ltd
MAWSLEY MACHINERY LIMITED was founded on 1980-10-16 and has its registered office in Brixworth. The organisation's status is listed as "Active". Mawsley Machinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAWSLEY MACHINERY LIMITED
 
Legal Registered Office
MAWSLEY BUILDING
SCALDWELL ROAD INDUSTRIAL ESTATE
BRIXWORTH
NORTHAMPTONSHIRE
NN6 9UA
Other companies in NN6
 
Telephone01604880621
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAWSLEY MACHINERY LIMITED
Is this data useful to you?
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.

Company Officers of MAWSLEY MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH SHELDON
Company Secretary 1998-08-01
KEITH ALAN PEARCE
Director 2003-01-01
SAM JAMIE SANDERSON
Director 2017-09-25
JANE ELIZABETH SHELDON
Director 1991-10-20
IAN MICHAEL WRIGHT
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARIO ATKINS SMITH
Director 2011-05-03 2012-06-29
JUDITH FRANCES KIMBELL
Company Secretary 1991-10-20 1998-07-31
JUDITH FRANCES KIMBELL
Director 1991-10-20 1998-07-31
ROGER MAXWELL KIMBELL
Director 1991-10-20 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH SHELDON MAWSLEY MINING LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
IAN MICHAEL WRIGHT MAWSLEY MINING LIMITED Director 2011-12-09 CURRENT 2011-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR SAM JAMIE SANDERSON
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-23AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-21PSC07CESSATION OF IAN MICHAEL WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015226170005
2019-11-08AP01DIRECTOR APPOINTED MR PIERRE FRANCOIS MICHEL PIRON
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WRIGHT
2019-11-08PSC02Notification of Manitou Ps Uk Limited as a person with significant control on 2019-08-09
2019-11-08TM02Termination of appointment of Jane Elizabeth Sheldon on 2019-11-01
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015226170005
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2651
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED MR SAM JAMIE SANDERSON
2016-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2651
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2651
2015-10-29AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2651
2014-10-23AR0120/10/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2651
2013-10-22AR0120/10/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-29AR0120/10/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS SMITH
2011-11-17AR0120/10/11 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-21AP01DIRECTOR APPOINTED ANDREW MARIO ATKINS SMITH
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10AR0120/10/10 FULL LIST
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-19AR0120/10/09 FULL LIST
2009-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH SHELDON / 16/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WRIGHT / 16/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN PEARCE / 16/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SHELDON / 16/10/2009
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE SHELDON / 17/12/2008
2009-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-1588(2)RAD 30/06/06--------- £ SI 83@1=83 £ IC 2568/2651
2005-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-1488(2)RAD 19/09/02--------- £ SI 100@1=100 £ IC 2468/2568
2002-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24123£ NC 10000/20000 03/06/02
2002-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-24RES04NC INC ALREADY ADJUSTED 03/06/02
2001-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/01
2001-11-07363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-17363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1998-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-10-08169£ IC 5750/5500 01/09/98 £ SR 250@1=250
1998-08-11288bDIRECTOR RESIGNED
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: MAWSLEY HOUSE LODDINGTON NR KETTERING NORTHANTS
1998-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-11288aNEW SECRETARY APPOINTED
1998-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-10-24363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1996-10-31363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1995-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAWSLEY MACHINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET 2010-06-22 Outstanding ING LEASE (UK) LIMITED
LEGAL CHARGE 1993-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-15 Outstanding BARCLAYS BANK LTD
DEBENTURE 1982-01-18 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by MAWSLEY MACHINERY LIMITED

MAWSLEY MACHINERY LIMITED has registered 2 patents

GB2380230 , GB2289490 ,

Domain Names
We could not find the registrant information for the domain

MAWSLEY MACHINERY LIMITED owns 3 domain names.

mawbay.co.uk   mawparts.co.uk   mawsley.co.uk  

Trademarks
We have not found any records of MAWSLEY MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAWSLEY MACHINERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-1 GBP £510 SUBCONTRACTORS
Wandsworth Council 2014-8 GBP £20,640
London Borough of Wandsworth 2014-8 GBP £20,640 SUBCONTRACTORS
Wandsworth Council 2014-7 GBP £445
London Borough of Wandsworth 2014-7 GBP £445 SUBCONTRACTORS
Wandsworth Council 2014-6 GBP £4,625
London Borough of Wandsworth 2014-6 GBP £4,625 SUBCONTRACTORS
Wandsworth Council 2014-5 GBP £47,321
London Borough of Wandsworth 2014-5 GBP £47,321 SUBCONTRACTORS
Wandsworth Council 2014-4 GBP £940
London Borough of Wandsworth 2014-4 GBP £940 EQUIPMENT, FURNITURE & MATS
Northamptonshire County Council 2012-8 GBP £972 Premises
South Derbyshire District Council 2012-6 GBP £4,655 Tools and Equipment - Purchase
Northamptonshire County Council 2011-5 GBP £1,657 Supplies & Services
Northamptonshire County Council 2010-10 GBP £727 Premises
Northamptonshire County Council 2010-8 GBP £691 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.

Outgoings
Business Rates/Property Tax
No properties were found where MAWSLEY MACHINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAWSLEY MACHINERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2014-06-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2013-12-0185365015Rotary switches for a voltage of <= 60 V
2013-11-0185365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2013-05-0185365080Switches 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)
2013-01-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-05-0187089997Parts 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)
2012-02-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2011-07-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2010-08-0185118000Electrical 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAWSLEY MACHINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAWSLEY MACHINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.