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

MAYFLOWER CONTROL LIMITED

MAYFLOWER HOUSE, HERBERT ROAD, STAFFORD, STAFFORDSHIRE, ST17 9BH,
Company Registration Number
03246060
Private Limited Company
Active

Company Overview

About Mayflower Control Ltd
MAYFLOWER CONTROL LIMITED was founded on 1996-09-05 and has its registered office in Stafford. The organisation's status is listed as "Active". Mayflower Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAYFLOWER CONTROL LIMITED
 
Legal Registered Office
MAYFLOWER HOUSE
HERBERT ROAD
STAFFORD
STAFFORDSHIRE
ST17 9BH
Other companies in ST17
 
Filing Information
Company Number 03246060
Company ID Number 03246060
Date formed 1996-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB670645134  
Last Datalog update: 2025-02-05 05:23:43
Primary Source:Companies House
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 MAYFLOWER CONTROL LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ASTRID MAIR
Company Secretary 1996-09-09
RODNEY BRUCE WOODWARD
Director 1996-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD BARTLETT
Director 1996-09-09 2012-05-16
MIDLANDS COMPANY SERVICES LIMITED
Company Secretary 1996-09-05 1996-09-09
JANE ADEY
Director 1996-09-05 1996-09-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Security Officer/ReceptionistStaffordIMMEDIATE START FOR RIGHT APPLICANT. Must have the following SIA LICENCE current and valid. Disclosure paperwork, Passport photos, First Aid Training or2016-07-13

Jobs results powered by Indeed
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
2025-01-26CONFIRMATION STATEMENT MADE ON 26/01/25, WITH NO UPDATES
2024-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-28Termination of appointment of Patricia Kathleen Woodward on 2024-01-28
2024-01-28CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15APPOINTMENT TERMINATED, DIRECTOR RODNEY BRUCE WOODWARD
2023-07-03CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-08PSC07CESSATION OF RODNEY BRUCE WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-07AP03Appointment of Mrs Patricia Kathleen Woodward as company secretary on 2020-03-31
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA EVONNE MORREY
2021-02-20AP01DIRECTOR APPOINTED MRS TINA EVONNE MORREY
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TINA EVONNE MORREY
2020-04-14AP01DIRECTOR APPOINTED MRS TINA EVONNE MORREY
2020-04-14TM02Termination of appointment of Pauline Astrid Mair on 2020-03-31
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1005
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1005
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1005
2014-09-12AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0101/09/12 ANNUAL RETURN FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BARTLETT
2011-09-16AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BRUCE WOODWARD / 09/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BARTLETT / 09/08/2010
2009-09-07363aReturn made up to 20/08/09; full list of members
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: MAYFLOWER HOUSE HERBERT ROAD STAFFORD ST17 9BH
2006-10-20363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-07363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/04
2004-08-31363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-31123NC INC ALREADY ADJUSTED 18/04/03
2003-05-23RES12VARYING SHARE RIGHTS AND NAMES
2003-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-20RES04£ NC 50000/50020
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-0988(2)RAD 18/04/03--------- £ SI 2@1=2 £ IC 1000/1002
2003-05-0988(2)RAD 18/04/03--------- £ SI 3@1=3 £ IC 1002/1005
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-08363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-22363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-07363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-12225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-03363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-17363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-09-29288NEW DIRECTOR APPOINTED
1996-09-29288NEW SECRETARY APPOINTED
1996-09-29288NEW DIRECTOR APPOINTED
1996-09-29287REGISTERED OFFICE CHANGED ON 29/09/96 FROM: SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
1996-09-27288DIRECTOR RESIGNED
1996-09-27288SECRETARY RESIGNED
1996-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to MAYFLOWER CONTROL 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 MAYFLOWER CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 99,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MAYFLOWER CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,005
Cash Bank In Hand 2012-04-01 £ 103,851
Current Assets 2012-04-01 £ 236,037
Debtors 2012-04-01 £ 132,186
Fixed Assets 2012-04-01 £ 13,500
Shareholder Funds 2012-04-01 £ 149,654
Tangible Fixed Assets 2012-04-01 £ 13,500

Debtors and other cash assets

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

Government spend with MAYFLOWER CONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-05-30 GBP £511
Cannock Chase Council 2013-05-30 GBP £552
Cannock Chase Council 2013-05-30 GBP £525
Cannock Chase Council 2013-05-30 GBP £552
Cannock Chase Council 2013-05-30 GBP £538
Cannock Chase Council 2013-05-30 GBP £511
Cannock Chase Council 2013-05-30 GBP £529
Cannock Chase Council 2013-05-30 GBP £542
Cannock Chase Council 2013-05-30 GBP £529
Cannock Chase Council 2013-04-15 GBP £592
Cannock Chase Council 2013-03-11 GBP £485
Cannock Chase Council 2013-02-18 GBP £538
Cannock Chase Council 2013-02-02 GBP £915
Cannock Chase Council 2012-11-15 GBP £835
Cannock Chase Council 2012-10-15 GBP £792
Cannock Chase Council 2012-03-18 GBP £647
Cannock Chase Council 2012-02-19 GBP £726
Cannock Chase Council 2012-01-22 GBP £805
Cannock Chase Council 2011-12-18 GBP £660
Cannock Chase Council 2011-11-13 GBP £739
Cannock Chase Council 2011-10-17 GBP £644
Cannock Chase Council 2011-09-18 GBP £670
Cannock Chase Council 2011-08-15 GBP £721
Cannock Chase Council 2011-07-18 GBP £644
Cannock Chase Council 2011-06-18 GBP £721
Cannock Chase Council 2011-05-11 GBP £696

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 MAYFLOWER CONTROL 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 MAYFLOWER CONTROL 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 MAYFLOWER CONTROL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1