Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAMOD LIMITED
Company Information for

MAMOD LIMITED

SILK MILL HOUSE 196 HUDDERSFIELD ROAD, MELTHAM, HOLMFIRTH, HD9 4AW,
Company Registration Number
02718698
Private Limited Company
Active

Company Overview

About Mamod Ltd
MAMOD LIMITED was founded on 1992-05-29 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Mamod Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAMOD LIMITED
 
Legal Registered Office
SILK MILL HOUSE 196 HUDDERSFIELD ROAD
MELTHAM
HOLMFIRTH
HD9 4AW
Other companies in B66
 
Telephone0121-500 6433
 
Filing Information
Company Number 02718698
Company ID Number 02718698
Date formed 1992-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB580431161  
Last Datalog update: 2024-03-06 21:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAMOD 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.
Companies with same name MAMOD LIMITED
The following companies were found which have the same name as MAMOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAMOD HOLDINGS LIMITED SILK MILL HOUSE, 196 HUDDERSFIELD ROAD MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4AW Active Company formed on the 2023-08-08
MAMOD INTERNATIONAL INC 14723 W OAKS PLAZA DR APT 516 HOUSTON TX 77082 Forfeited Company formed on the 2021-05-12
MAMOD LIQUID FUEL LIMITED SILK MILL HOUSE, 196 HUDDERSFIELD ROAD MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4AW Active Company formed on the 2024-02-24
MAMOD PTY LTD Strike-off action in progress Company formed on the 2007-06-22
MAMOD SPARES LIMITED SILK MILL HOUSE 196 HUDDERSFIELD ROAD MELTHAM HOLMFIRTH HD9 4AW Active Company formed on the 2012-04-27
MAMODA HOME LLC 5701 MCKINNEY PLACE DR APT 3319 MCKINNEY TX 75070 Forfeited Company formed on the 2022-06-10
MAMODA LLP SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW Active Company formed on the 2011-03-17
MAMODALY INC. 5184 CHEMIN DE LA COTE DES NEIGES MONTREAL Quebec H3T1X8 Dissolved Company formed on the 1982-05-20
MAMODE & SONS LTD 163a Wych Lane Gosport PO13 0NW Active Company formed on the 2021-07-19
MAMODE ENTERPRISE LLC 167 Valley St Apt 2 Westchester Sleepy Hollow NY 10591 Active Company formed on the 2023-04-04
MAMODE GLOBAL LIMITED 14 MARCONI DRIVE YAXLEY YAXLEY PETERBOROUGH PE7 3ZR Dissolved Company formed on the 2013-03-11
Mamodesene Group West LLC Maryland Unknown
MAMODIA MARKETING PRIVATE LIMITED BA-2/4 G. T. Karnal Road Mohindra Park Jahangirpuri Delhi 110033 ACTIVE Company formed on the 1995-04-26
MAMODIYA PROCESSORS PRIVATE LIMITED 105 RADHEY MARKET RING ROAD SURAT. Gujarat STRIKE OFF Company formed on the 1991-04-22

Company Officers of MAMOD LIMITED

Current Directors
Officer Role Date Appointed
JANE LINDSEY TERRY
Company Secretary 1994-03-01
DAVID MICHAEL TERRY
Director 1992-06-24
JANE LINDSEY TERRY
Director 1992-06-24
PAULINE ANN TERRY
Director 1992-06-24
PETER LESLIE TERRY
Director 1992-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN TERRY
Company Secretary 1992-06-24 1994-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-29 1992-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-29 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL TERRY MAMOD SPARES LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
DAVID MICHAEL TERRY THRU FIX LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active - Proposal to Strike off
JANE LINDSEY TERRY MAMOD SPARES LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
JANE LINDSEY TERRY THRU FIX LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active - Proposal to Strike off
JANE LINDSEY TERRY MERCIA PROPERTIES LIMITED Director 1992-12-06 CURRENT 1991-12-06 Active
PAULINE ANN TERRY MAMOD SPARES LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
PETER LESLIE TERRY MAMOD SPARES LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active

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
2024-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-15DIRECTOR APPOINTED MR ADRIAN WILLIAM LOCKREY
2023-09-08Previous accounting period extended from 30/04/23 TO 31/07/23
2023-08-04DIRECTOR APPOINTED MR MARTIN HOWARD WENTWORTH ADAMS
2023-08-04APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TERRY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR JANE LINDSEY TERRY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN TERRY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE TERRY
2023-08-04Termination of appointment of Jane Lindsey Terry on 2023-08-03
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Unit 1a Summit Crescent Ind Est Smethwick Warley West Midlands B66 1BT
2023-08-04Withdrawal of a person with significant control statement on 2023-08-04
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ADAMS
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-06-05CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-11-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0129/05/13 ANNUAL RETURN FULL LIST
2012-10-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0129/05/12 ANNUAL RETURN FULL LIST
2011-10-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0129/05/11 ANNUAL RETURN FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE TERRY / 01/04/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN TERRY / 01/04/2011
2010-09-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE TERRY / 29/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN TERRY / 29/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LINDSAY TERRY / 29/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TERRY / 29/05/2010
2009-10-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-09-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-21363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-07363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-15363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AQ
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-19363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-12363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-02363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-12363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-15363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-12363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-23363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-03363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1996-05-30395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16395PARTICULARS OF MORTGAGE/CHARGE
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: UNITS 23-24,GRAVELLY INDUSTRIAL PARK,TYBURN ROAD ERDINGTON BIRMINGHAM,B24 8HN
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-01395PARTICULARS OF MORTGAGE/CHARGE
1995-06-14363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-15363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1994-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-22363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-2288(2)RAD 28/04/93--------- £ SI 998@1=998 £ IC 2/1000
1993-01-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-08-25CERTNMCOMPANY NAME CHANGED NEWCATCH LIMITED CERTIFICATE ISSUED ON 26/08/92
1992-08-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/92
1992-07-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-23287REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 2 BACHES STREET LONDON N1 6UB
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAMOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MAMOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-05-30 Outstanding PETER LESLIE TERRY AND DAVID MICHAEL TERRY
DEPOSIT DEED 1996-04-16 Outstanding POSTEL PROPERTIES LIMITED
SINGLE DEBENTURE 1995-08-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MAMOD LIMITED

Intangible Assets
Patents
We have not found any records of MAMOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MAMOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAMOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MAMOD LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MAMOD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAMOD 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 MAMOD 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.