Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINLINE (1982) LIMITED
Company Information for

MAINLINE (1982) LIMITED

LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, HA1 2AW,
Company Registration Number
02487343
Private Limited Company
Active

Company Overview

About Mainline (1982) Ltd
MAINLINE (1982) LIMITED was founded on 1990-03-30 and has its registered office in Harrow. The organisation's status is listed as "Active". Mainline (1982) 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
MAINLINE (1982) LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
373-375 STATION ROAD
HARROW
HA1 2AW
Other companies in DE11
 
Previous Names
MAINLINE TOOL AND PLANT HIRE LIMITED16/11/2010
Filing Information
Company Number 02487343
Company ID Number 02487343
Date formed 1990-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB558377594  
Last Datalog update: 2024-05-05 08:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINLINE (1982) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENS ACCOUNTING SERVICES LIMITED   S. A. R. ASSOCIATES 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 MAINLINE (1982) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE VIVIEN WILLIAMS
Company Secretary 1991-03-30
CAROLE VIVIEN WILLIAMS
Director 2012-10-01
KEITH IDRIS WILLIAMS
Director 1991-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADAM STITCHMAN
Director 2017-02-10 2018-06-29
DAVID GRIFFIN LOW
Director 2012-09-05 2016-06-08
CAROLE VIVIEN WILLIAMS
Director 1992-02-24 2012-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE VIVIEN WILLIAMS MAINLINE ENERGY LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
CAROLE VIVIEN WILLIAMS MAINLINE HIRE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
CAROLE VIVIEN WILLIAMS MAINLINE EQUIPMENT LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
KEITH IDRIS WILLIAMS MAINLINE ENERGY LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
KEITH IDRIS WILLIAMS MAINLINE HIRE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
KEITH IDRIS WILLIAMS MAINLINE EQUIPMENT LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
KEITH IDRIS WILLIAMS REP THEATRE COMPANY Director 2005-02-12 CURRENT 2004-01-28 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KEITH IDRIS WILLIAMS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR CAROLE VIVIEN POYNTON
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-29CH01Director's details changed for Mrs Carole Vivien Poynton on 2022-02-18
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR GAVIN JOHN PITT
2021-05-28TM02Termination of appointment of Carole Vivien Poynton on 2020-12-16
2021-05-28PSC07CESSATION OF KEITH IDRIS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28AP03Appointment of Siobhan Shaw as company secretary on 2020-12-16
2021-05-28PSC02Notification of Aer Rents Limited as a person with significant control on 2020-12-16
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM George Holmes Way Hearthcote Road Swadlincote Derbyshire DE11 9DF
2021-04-22AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-12-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-11-18CH01Director's details changed for Mr Keith Idris Williams on 2020-11-18
2020-11-18PSC04Change of details for Mr Keith Idris Williams as a person with significant control on 2020-11-18
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-17PSC04Change of details for Mrs Carole Vivien Williams as a person with significant control on 2019-10-17
2019-10-17CH01Director's details changed for Mrs Carole Vivien Williams on 2019-10-17
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE VIVIEN WILLIAMS on 2019-10-17
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAM STITCHMAN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-02-13AP01DIRECTOR APPOINTED MR JOHN ADAM STITCHMAN
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN LOW
2016-05-18CH01Director's details changed for Mr Keith Idris Williams on 2016-05-18
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 15/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 15/03/2016
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE VIVIEN WILLIAMS on 2016-03-15
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-09-06RES15CHANGE OF COMPANY NAME 05/03/19
2013-05-13AR0130/03/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-09AP01DIRECTOR APPOINTED MRS CAROLE VIVIEN WILLIAMS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WILLIAMS
2012-09-19AP01DIRECTOR APPOINTED MR DAVID GRIFFIN LOW
2012-04-19AR0130/03/12 FULL LIST
2012-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-13AR0130/03/11 FULL LIST
2011-02-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-16RES15CHANGE OF NAME 29/10/2010
2010-11-16CERTNMCOMPANY NAME CHANGED MAINLINE TOOL AND PLANT HIRE LIMITED CERTIFICATE ISSUED ON 16/11/10
2010-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-04-01AR0130/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE VIVIEN WILLIAMS / 30/03/2010
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-14363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-04363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-02363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-08363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-24363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-19363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-28363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-23363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-07363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-07363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1994-11-09287REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 4B BOARDMAN INDUSTRIAL ESTATE HEARTHCOTE ROAD SWADLINCOTE BURTON ON TRENT STAFFS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-12395PARTICULARS OF MORTGAGE/CHARGE
1994-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-23363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0278592 Active Licenced property: HEARTHCOTE ROAD GEORGE HOLMES WAY SWADLINCOTE GB DE11 9DL. Correspondance address: GEORGE HOLMES WAY GEORGE HOLMES BUSINESS PARK SWADLINCOTE GB DE11 9DF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MAINLINE (1982) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2011-02-04 Outstanding STATE SECURITIES PLC
DEED OF MASTER ASSIGNMENT OF SUB HIRE RENTALS 2011-02-04 Outstanding STATE SECURITIES PLC
ALL ASSETS DEBENTURE 2010-01-08 Outstanding VENTURE FINANCE PLC
DEBENTURE 2009-05-01 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2007-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1994-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 MAINLINE (1982) LIMITED

Intangible Assets
Patents
We have not found any records of MAINLINE (1982) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINLINE (1982) LIMITED
Trademarks
We have not found any records of MAINLINE (1982) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAINLINE (1982) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-05-12 GBP £500 311-Contract Hire
Nottingham City Council 2015-05-12 GBP £593 311-Contract Hire
Oadby Wigston Borough Council 2014-06-18 GBP £880
Oadby Wigston Borough Council 2014-05-21 GBP £840
Oadby Wigston Borough Council 2014-05-14 GBP £880
Oadby Wigston Borough Council 2014-03-20 GBP £800
Oadby Wigston Borough Council 2014-02-20 GBP £880
Oadby Wigston Borough Council 2014-01-22 GBP £800
Oadby Wigston Borough Council 2013-12-19 GBP £840
Oadby Wigston Borough Council 2013-11-27 GBP £920
Oadby Wigston Borough Council 2013-10-16 GBP £840
Oadby Wigston Borough Council 2013-09-18 GBP £920
Oadby Wigston Borough Council 2013-09-18 GBP £880
Oadby Wigston Borough Council 2013-09-12 GBP £800
Oadby Wigston Borough Council 2013-07-17 GBP £880
Oadby Wigston Borough Council 2013-03-20 GBP £760

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 MAINLINE (1982) 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 MAINLINE (1982) 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 MAINLINE (1982) 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.