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

MAYDOWN INTERNATIONAL TOOLS LIMITED

1 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF,
Company Registration Number
00689345
Private Limited Company
Active

Company Overview

About Maydown International Tools Ltd
MAYDOWN INTERNATIONAL TOOLS LIMITED was founded on 1961-04-11 and has its registered office in Tamworth. The organisation's status is listed as "Active". Maydown International Tools 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
MAYDOWN INTERNATIONAL TOOLS LIMITED
 
Legal Registered Office
1 HAMEL HOUSE CALICO BUSINESS PARK
SANDY WAY, AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4BF
Other companies in B77
 
Telephone0190529873
 
Filing Information
Company Number 00689345
Company ID Number 00689345
Date formed 1961-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 05/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB276961217  
Last Datalog update: 2024-04-07 01:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYDOWN INTERNATIONAL TOOLS 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 MAYDOWN INTERNATIONAL TOOLS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CARL GRIFFITHS
Director 2017-06-30
HUGHES ARMSTRONG INDUSTRIES LIMITED
Director 2017-06-30
LEE HARVEY WHITTAKER
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK TAYLOR
Director 2017-06-30 2018-03-23
STEPHEN ROBERT DULEY
Company Secretary 2016-07-01 2017-06-30
SUSAN JOANNE DULEY
Director 2016-07-01 2017-06-30
PHILIP JOHN STEVENS
Director 1992-01-25 2017-06-30
SUSAN JOANNE DULEY
Company Secretary 2008-09-29 2016-07-01
RICHARD CHARLES STEVENS (DECEASED)
Director 1992-01-25 2012-05-02
ANTHONY NICHOLAS DEAKIN
Director 1992-01-25 2009-10-01
LINDA MARY LAW
Company Secretary 1992-01-25 2008-09-29
MARIA CONSTANCE LEWIS
Director 1992-01-25 2000-07-31
GORDON RICHARD COX
Director 1992-01-25 2000-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CARL GRIFFITHS BELGRAVE & POWELL LTD Director 2018-07-27 CURRENT 2017-11-13 Liquidation
WILLIAM CARL GRIFFITHS GAC RAIL LTD Director 2016-04-01 CURRENT 2010-03-10 Liquidation
WILLIAM CARL GRIFFITHS RENSON PRODUCTS UK LIMITED Director 2015-10-05 CURRENT 2015-07-22 Dissolved 2018-02-16
WILLIAM CARL GRIFFITHS ADDISON FORMING TECHNOLOGIES LIMITED Director 2013-05-13 CURRENT 2012-06-18 Liquidation
WILLIAM CARL GRIFFITHS MACHINE & TOOLING GROUP LIMITED Director 2013-05-13 CURRENT 2013-04-08 Active
WILLIAM CARL GRIFFITHS DEAN SMITH & GRACE LATHES LIMITED Director 2012-08-31 CURRENT 2011-09-12 Liquidation
WILLIAM CARL GRIFFITHS HALIFAX MACHINE COMPANY LIMITED Director 2012-04-01 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED ILLUMINAR TECHNOLOGIES LIMITED Director 2015-07-14 CURRENT 2014-07-15 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED ADDISON FORMING TECHNOLOGIES LIMITED Director 2015-05-22 CURRENT 2012-06-18 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED GAC RAIL LTD Director 2015-03-10 CURRENT 2010-03-10 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DEAN SMITH & GRACE LATHES LIMITED Director 2014-10-31 CURRENT 2011-09-12 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM LIMITED Director 2014-10-02 CURRENT 2006-09-28 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED HALIFAX MACHINE COMPANY LIMITED Director 2014-09-30 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED MACHINE & TOOLING GROUP LIMITED Director 2014-09-30 CURRENT 2013-04-08 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED DEXINE RUBBER TECHNOLOGIES LIMITED Director 2014-09-25 CURRENT 2013-07-01 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED ADVANCED CONSTRUCTION ENGINEERING LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM GROUP LIMITED Director 2014-09-22 CURRENT 2014-05-13 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED RUBBER TECHNOLOGIES LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED BCI BREWCHEM LIMITED Director 2014-07-01 CURRENT 2012-08-24 Dissolved 2017-08-23
HUGHES ARMSTRONG INDUSTRIES LIMITED TRUFAB TECHNOLOGIES LIMITED Director 2014-06-01 CURRENT 2011-03-28 In Administration/Administrative Receiver
LEE HARVEY WHITTAKER DAVYMARKHAM GROUP LIMITED Director 2018-06-22 CURRENT 2014-05-13 Active - Proposal to Strike off
LEE HARVEY WHITTAKER HUGHES ARMSTRONG INDUSTRIES LIMITED Director 2018-03-15 CURRENT 2013-12-17 Active
LEE HARVEY WHITTAKER RUBBER TECHNOLOGIES LTD Director 2018-03-15 CURRENT 2014-05-13 Active
LEE HARVEY WHITTAKER QIC DIRECT LIMITED Director 2017-10-16 CURRENT 2017-06-21 Active
LEE HARVEY WHITTAKER ARGENTO INVESTMENTS LTD Director 2017-07-05 CURRENT 2017-07-05 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LORD
2024-04-09Director's details changed for Mr William Carl Griffiths on 2024-04-08
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CARL GRIFFITHS
2024-04-09CESSATION OF LG GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09PSC07CESSATION OF LG GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CARL GRIFFITHS
2024-04-09CH01Director's details changed for Mr William Carl Griffiths on 2024-04-08
2024-03-05Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-03-05AA01Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-13Notification of Lg Group Holdings Ltd as a person with significant control on 2023-10-13
2023-10-13CESSATION OF MACHINE AND TOOLING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13PSC07CESSATION OF MACHINE AND TOOLING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13PSC02Notification of Lg Group Holdings Ltd as a person with significant control on 2023-10-13
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England
2023-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/23 FROM 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England
2023-02-22CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006893450016
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006893450017
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR PAUL ADRIAN WARD
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-16PSC02Notification of Machine and Tooling Group Ltd as a person with significant control on 2018-11-14
2018-11-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN LORD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE HARVEY WHITTAKER
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AP01DIRECTOR APPOINTED MR LEE HARVEY WHITTAKER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK TAYLOR
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-12PSC07CESSATION OF PHILIP JOHN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEVENS
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DULEY
2017-07-28TM02Termination of appointment of Stephen Robert Duley on 2017-06-30
2017-07-28AP01DIRECTOR APPOINTED MR SIMON MARK TAYLOR
2017-07-28AP02Appointment of Hughes Armstrong Industries Limited as director on 2017-06-30
2017-07-28AP01DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006893450016
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006893450015
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 101250
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MRS SUSAN JOANNE DULEY
2016-08-01AP03SECRETARY APPOINTED MR STEPHEN ROBERT DULEY
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DULEY
2016-07-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 101250
2016-01-26AR0124/01/16 FULL LIST
2015-06-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 101250
2015-01-26AR0124/01/15 FULL LIST
2014-08-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006893450015
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 101250
2014-01-24AR0124/01/14 FULL LIST
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-04AR0124/01/13 FULL LIST
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS (DECEASED)
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM MAYDOWN INTERNATIONAL TOOLS LTD MERCURY PARK, AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STEVENS / 02/05/2012
2012-01-27AR0124/01/12 FULL LIST
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-24AR0124/01/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-11AR0125/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES STEVENS / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEVENS / 08/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAKIN
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-12288aSECRETARY APPOINTED SUSAN JOANNE DULEY
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY LINDA LAW
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-30288cSECRETARY'S PARTICULARS CHANGED
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09288bDIRECTOR RESIGNED
2000-02-22363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: C/O HAINES WATTS STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16288bDIRECTOR RESIGNED
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-03363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-30395PARTICULARS OF MORTGAGE/CHARGE
1996-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to MAYDOWN INTERNATIONAL TOOLS 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 MAYDOWN INTERNATIONAL TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2014-05-13 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL ASSIGNMENT 2010-11-12 Satisfied HSBC BANK PLC
DEBENTURE 2010-10-29 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 1996-03-27 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1995-09-22 Satisfied 3I GROUP PLC
CHATTELS MORTGAGE 1992-03-03 Satisfied MIDLAND BANK PLC
CHARGE 1992-02-26 Satisfied MIDLAND BANK PLC
COLLATERAL DEBENTURE 1990-04-01 Satisfied 3I PLC.
AGREEMENT DATED 7.5.86. 1986-05-12 Satisfied MARLEY VEHICLE LEASING LIMITED
CHARGE 1982-07-29 Satisfied MIDLAND BANK PLC
CHARGE 1981-05-29 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1980-09-08 Satisfied F.FI (UK FINANCE) LIMITED
LETTER OF INSTRUCTION 1979-07-12 Satisfied MIDLAND BANK PLC
CHARGE 1977-11-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1976-09-30 Satisfied I.C.F.C. LTD. (INDUSTRIAL & COMMERCIAL FINANCE CORP. LTD)
Filed Financial Reports
Annual Accounts
2015-03-31
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
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MAYDOWN INTERNATIONAL TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of MAYDOWN INTERNATIONAL TOOLS 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 MAYDOWN INTERNATIONAL TOOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAYDOWN INTERNATIONAL TOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2012-03-21 GBP £630
Peterborough City Council 2012-02-08 GBP £510

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 MAYDOWN INTERNATIONAL TOOLS 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 MAYDOWN INTERNATIONAL TOOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085371098
2018-02-0073181595
2018-02-0073181595
2017-02-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2016-06-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-07-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-07-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2014-08-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2014-01-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2013-12-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2013-10-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-09-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-08-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-07-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-06-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-05-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-04-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-03-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-02-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2013-01-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2013-01-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-12-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-10-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-09-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-08-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2012-08-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-07-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2012-06-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2012-05-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-04-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2012-04-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2012-03-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2012-02-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2012-01-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-12-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-11-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-10-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-09-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-07-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-07-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-06-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2011-06-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-05-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2011-04-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-02-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2011-01-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-01-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-12-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-11-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-11-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-10-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-08-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-07-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2010-06-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-04-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-01-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)

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 MAYDOWN INTERNATIONAL TOOLS 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 MAYDOWN INTERNATIONAL TOOLS 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.