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

MAYO & CO LIMITED

UNIT 4 MEADOW COURT, MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8LZ,
Company Registration Number
05300298
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mayo & Co Ltd
MAYO & CO LIMITED was founded on 2004-11-30 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Mayo & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAYO & CO LIMITED
 
Legal Registered Office
UNIT 4 MEADOW COURT
MILLSHAW
LEEDS
WEST YORKSHIRE
LS11 8LZ
Other companies in LS11
 
Previous Names
NOTE PAPER LIMITED13/01/2005
Filing Information
Company Number 05300298
Company ID Number 05300298
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/08/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-02-06 17:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYO & CO 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 MAYO & CO LIMITED
The following companies were found which have the same name as MAYO & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYO & CO PTY LTD Active Company formed on the 2009-03-16
MAYO & CO PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2021-08-03
MAYO & CO., CERTIFIED PUBLIC ACCOUNTANTS, INC. 1111 E TENNESSEE ST., SUITE 103 TALLAHASSEE FL 32308 Inactive Company formed on the 1982-01-18
MAYO & COOK'S HAMMOCK RAILROAD COMPANY FL Inactive Company formed on the 1929-05-29

Company Officers of MAYO & CO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID MICHAELSON
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DONALD BRENNAN
Company Secretary 2004-12-17 2010-06-23
PETER DONALD BRENNAN
Director 2004-12-17 2010-06-23
TREVOR SKELLEY
Director 2004-12-17 2009-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-11-30 2004-12-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-11-30 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID MICHAELSON STILE TILE CONTRACTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON KELLETT PROPERTY LTD Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-02-20
MICHAEL DAVID MICHAELSON MDM FUTURE LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-01-29
MICHAEL DAVID MICHAELSON CASHFORPROPERTY LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2016-01-19
MICHAEL DAVID MICHAELSON FAMILY BUSINESS SPECIALIST LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MICHAEL DAVID MICHAELSON HAMSARD 3225 LIMITED Director 2010-08-18 CURRENT 2010-08-18 In Administration
MICHAEL DAVID MICHAELSON MDM HOMES LIMITED Director 2005-09-26 CURRENT 2005-08-29 Liquidation
MICHAEL DAVID MICHAELSON MDM BUILDING LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON CHANGE RED LIMITED Director 1986-01-31 CURRENT 1953-09-09 Liquidation

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
2024-01-16Final Gazette dissolved via compulsory strike-off
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-01-25CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEVILLE WILBRAHAM
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-20PSC07CESSATION OF RUSSELL BRADLEY MASON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AUDAUDITOR'S RESIGNATION
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 203276
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 203276
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 203276
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 203276
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-26AR0130/11/11 FULL LIST
2012-06-26AR0130/11/10 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AA01Previous accounting period shortened from 31/12/11 TO 31/08/11
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM 23 Stanningley Road, Armley Leeds West Yorkshire LS12 3AU
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-25MG01Particulars of a mortgage or charge / charge no: 3
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRENNAN
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY PETER BRENNAN
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-28AR0130/11/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DONALD BRENNAN / 30/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD BRENNAN / 30/11/2009
2009-10-24MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24RES01ALTER ARTICLES
2009-10-24RES12VARYING SHARE RIGHTS AND NAMES
2009-05-26RES01ADOPT ARTICLES 20/05/2009
2009-05-26RES13SECTION 175 20/05/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SKELLEY
2009-02-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-31363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0388(2)RAD 10/02/05--------- £ SI 203275@1=203275 £ IC 1/203276
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05123NC INC ALREADY ADJUSTED 20/01/05
2005-02-05RES04£ NC 1000/206536
2005-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-13CERTNMCOMPANY NAME CHANGED NOTE PAPER LIMITED CERTIFICATE ISSUED ON 13/01/05
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYO & CO 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 MAYO & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-25 Outstanding WMK SECURITIES LLP
DEBENTURE 2005-02-10 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2005-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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 MAYO & CO LIMITED

Intangible Assets
Patents
We have not found any records of MAYO & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYO & CO LIMITED
Trademarks
We have not found any records of MAYO & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYO & CO 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 (64209 - Activities of other holding companies n.e.c.) as MAYO & CO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MAYO & CO 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 MAYO & CO 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 MAYO & CO 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.