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

MAM (UK) LIMITED

MARVAN COURT BLOCK C, GROUND FLOOR, 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, TW11 8LZ,
Company Registration Number
02380020
Private Limited Company
Active

Company Overview

About Mam (uk) Ltd
MAM (UK) LIMITED was founded on 1989-05-04 and has its registered office in Teddington. The organisation's status is listed as "Active". Mam (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAM (UK) LIMITED
 
Legal Registered Office
MARVAN COURT BLOCK C, GROUND FLOOR
1 WALDEGRAVE ROAD
TEDDINGTON
MIDDLESEX
TW11 8LZ
Other companies in B90
 
Filing Information
Company Number 02380020
Company ID Number 02380020
Date formed 1989-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 12:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAM (UK) 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 MAM (UK) LIMITED

Current Directors
Officer Role Date Appointed
TRACY JANE STANYER
Company Secretary 1999-08-01
ELISABETH JANE PARKHILL
Director 1993-10-06
NIKLAUS FRIEDRICH SCHERTENLEIB
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WALTER ROEHRIG
Director 1991-05-04 2015-09-03
CLEMENS SVATOS
Director 1991-05-04 2011-03-30
PETER PAUL WILLIAM WEISS
Director 1991-05-04 2008-06-30
ANDREAS LAUSCH
Director 2000-04-01 2006-12-21
STEPHEN ALEXANDER GIETL
Director 1997-02-14 2000-03-31
DAVID MORLEY RATCLIFFE
Company Secretary 1992-06-26 1999-07-31
GERALD OTTO SCHWARZENBACHER
Director 1991-05-04 1997-01-21
STEPHEN CHRISTOPHER WOOLLER
Director 1991-05-04 1992-08-19
ANDREW CHARLES KAUFMAN
Company Secretary 1991-05-04 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY JANE STANYER BAMBINO (UK) LIMITED Company Secretary 2000-08-07 CURRENT 1987-11-24 Active
ELISABETH JANE PARKHILL BAMBINO (UK) LIMITED Director 1993-10-06 CURRENT 1987-11-24 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
2024-09-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-03CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2024-06-26DIRECTOR APPOINTED DAMIAN PATRICK BUTLER
2024-06-26DIRECTOR APPOINTED ARISTOTELIS SAVVIDES
2023-10-09CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-26Change of details for Bamed Ag as a person with significant control on 2022-08-11
2022-08-26CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-26PSC05Change of details for Bamed Ag as a person with significant control on 2022-08-11
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14TM02Termination of appointment of Tracy Jane Stanyer on 2022-05-31
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR TRACY JANE STANYER on 2019-09-03
2019-09-03CH01Director's details changed for Elisabeth Jane Parkhill on 2019-09-03
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Pegasus House Solihull Business Park Solihull B90 4GT
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 961786
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTER ROEHRIG
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 961786
2015-09-02AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 961786
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-11CH03SECRETARY'S DETAILS CHNAGED FOR TRACY JANE STANYER on 2014-08-11
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER ROEHRIG / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKLAUS FRIEDRICH SCHERTENLEIB / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE PARKHILL / 11/08/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKLAUS FRIEDRICH SCHERTENLEIB / 11/08/2014
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-27AR0104/05/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0104/05/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0104/05/12 ANNUAL RETURN FULL LIST
2011-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0104/05/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENS SVATOS
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05AR0104/05/10 FULL LIST
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR PETER WEISS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 7XU
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-22363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-19288aNEW DIRECTOR APPOINTED
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-06-01288bDIRECTOR RESIGNED
2000-03-29SRES01ALTER MEM AND ARTS 17/12/99
2000-03-29123NC INC ALREADY ADJUSTED 17/12/99
2000-03-29ORES04£ NC 295555/1095555
2000-03-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99
2000-03-2988(2)RAD 17/12/99--------- £ SI 771786@1=771786 £ IC 190000/961786
2000-03-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99
2000-02-09395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 14 NEW STREET LONDON EC2M 4HE
1999-09-02288aNEW SECRETARY APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/99
1999-05-24363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-30225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-05-19363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MAM (UK) 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 MAM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-09 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2000-01-27 Satisfied BRONZEHUNT LIMITED
DEED OF DEBENTURE 1995-01-03 Satisfied BANK AUSTRIA AG
DEBENTURE 1990-10-25 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MAM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MAM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAM (UK) LIMITED
Trademarks
We have not found any records of MAM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAM (UK) 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 (46900 - Non-specialised wholesale trade) as MAM (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MAM (UK) 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 MAM (UK) 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 MAM (UK) 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.