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

MAVISWOOD LIMITED

7 - 8 BRITANNIA BUSINESS PARK, COMET WAY, SOUTHEND ON SEA, ESSEX, SS2 6GE,
Company Registration Number
04416374
Private Limited Company
Active

Company Overview

About Maviswood Ltd
MAVISWOOD LIMITED was founded on 2002-04-15 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Maviswood 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
MAVISWOOD LIMITED
 
Legal Registered Office
7 - 8 BRITANNIA BUSINESS PARK
COMET WAY
SOUTHEND ON SEA
ESSEX
SS2 6GE
Other companies in SS1
 
Filing Information
Company Number 04416374
Company ID Number 04416374
Date formed 2002-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVISWOOD LIMITED
The accountancy firm based at this address is KELLIN LTD
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 MAVISWOOD LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANTHONY WALTERS
Company Secretary 2002-04-30
MAUREEN STEWART
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-15 2002-04-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-15 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY WALTERS INGARD INTERMEDIARY SERVICES LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
COLIN ANTHONY WALTERS DEBT FREE UK LTD Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2013-08-13
COLIN ANTHONY WALTERS INGARD LIMITED Company Secretary 2007-03-31 CURRENT 2001-11-30 Active
COLIN ANTHONY WALTERS INGARD FINANCIAL LIMITED Company Secretary 2007-03-31 CURRENT 2006-03-02 Active
COLIN ANTHONY WALTERS RENDITA PROPERTIES LIMITED Company Secretary 2007-02-05 CURRENT 2006-04-06 Dissolved 2014-10-14
COLIN ANTHONY WALTERS HEATING & MECHANICAL SERVICES LIMITED Company Secretary 2003-01-22 CURRENT 1998-03-31 Active
MAUREEN STEWART ASHINGDON HALL CARE LIMITED Director 2007-01-24 CURRENT 2007-01-24 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
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England
2024-04-3029/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24Termination of appointment of Colin Anthony Walters on 2024-04-24
2024-04-24CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-01-29Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-05-22CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044163740016
2018-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044163740015
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044163740012
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-05-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0115/04/16 ANNUAL RETURN FULL LIST
2015-07-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0115/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0115/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-15AR0115/04/10 FULL LIST
2009-04-23363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-29363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-26363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-16363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-06-14363sRETURN MADE UP TO 15/04/04; CHANGE OF MEMBERS
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04288cSECRETARY'S PARTICULARS CHANGED
2002-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-23CERTNMCOMPANY NAME CHANGED POINTPEARL LIMITED CERTIFICATE ISSUED ON 23/05/02
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bSECRETARY RESIGNED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MAVISWOOD 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 MAVISWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-05 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-10-02 Satisfied HSBC BANK PLC
DEBENTURE 2008-10-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2003-04-17 Satisfied ESSEX PROPERTY FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 1,435,313
Creditors Due After One Year 2012-04-30 £ 1,524,415
Creditors Due Within One Year 2013-04-30 £ 372,705
Creditors Due Within One Year 2012-04-30 £ 291,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 MAVISWOOD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 29,343
Cash Bank In Hand 2012-04-30 £ 4,862
Debtors 2011-04-30 £ 17,890
Secured Debts 2013-04-30 £ 1,605,476
Secured Debts 2012-04-30 £ 1,694,578
Shareholder Funds 2013-04-30 £ 501,095
Shareholder Funds 2012-04-30 £ 468,197
Tangible Fixed Assets 2013-04-30 £ 2,279,770
Tangible Fixed Assets 2012-04-30 £ 2,279,620
Tangible Fixed Assets 2011-04-30 £ 2,279,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAVISWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVISWOOD LIMITED
Trademarks
We have not found any records of MAVISWOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAVISWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-12-18 GBP £3,158
Southend-on-Sea Borough Council 2012-11-23 GBP £3,158
Southend-on-Sea Borough Council 2012-10-26 GBP £3,158
Southend-on-Sea Borough Council 2012-09-28 GBP £3,158
Southend-on-Sea Borough Council 2012-08-03 GBP £3,158
Southend-on-Sea Borough Council 2012-07-06 GBP £4,737
Southend-on-Sea Borough Council 2012-06-08 GBP £4,737
Southend-on-Sea Borough Council 2012-05-11 GBP £4,737
Southend-on-Sea Borough Council 2012-04-13 GBP £4,737
Southend-on-Sea Borough Council 2012-03-09 GBP £5,921
Southend-on-Sea Borough Council 2012-02-10 GBP £4,737
Southend-on-Sea Borough Council 2012-01-06 GBP £5,921

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
Business rates information was found for MAVISWOOD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Unit 11 Tiffaynes Farm Burnt Mills Road North Benfleet Wickford Essex SS12 9JX 1,4002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVISWOOD 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 MAVISWOOD 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.