Company NameMayflower North West Limited
DirectorKevin Flowers
Company StatusActive
Company Number06599069
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Flowers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House Rowan Close
Sandbach
Cheshire
CW11 1XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemayflowernorthwest.co.uk
Email address[email protected]
Telephone01270 766433
Telephone regionCrewe

Location

Registered AddressSt Georges House Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mayflower North West (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,958
Cash£309,320
Current Liabilities£278,761

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

21 August 2015Delivered on: 28 August 2015
Persons entitled:
Zoe Frizell
Joe Frizell

Classification: A registered charge
Particulars: Land lying to the south of maw green road crewe cheshire part t/no.CH602255.
Outstanding
2 June 2008Delivered on: 7 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
31 October 2017Satisfaction of charge 065990690002 in full (4 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 December 2015Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
28 August 2015Registration of charge 065990690002, created on 21 August 2015 (76 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Pond House 6 Rowan Close Sandbach Cheshire CW11 1XN on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Pond House 6 Rowan Close Sandbach Cheshire CW11 1XN on 2 April 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 February 2010Current accounting period shortened from 31 May 2009 to 30 June 2008 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
20 June 2008Director appointed kevin flowers (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2008Appointment terminated director company directors LIMITED (1 page)
27 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 May 2008Incorporation (16 pages)