About

Registered Number: 00713077
Date of Incorporation: 17/01/1962 (62 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 1962, Maybridge Ltd has its registered office in Altrincham in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of the organisation are Gregg, Rhona, Bridgwater, Shirley Maureen, Deithrick, Jaqueline Francesca, Dowdle, Odette, Furse, Janet, Stevens, Katrina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEITHRICK, Jaqueline Francesca N/A 26 September 1997 1
DOWDLE, Odette 03 January 1995 26 September 1997 1
FURSE, Janet 03 January 1995 26 September 1997 1
STEVENS, Katrina 01 May 1993 11 February 1996 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
BRIDGWATER, Shirley Maureen N/A 30 April 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 31 December 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 31 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 22 September 2014
AD04 - Change of location of company records to the registered office 14 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 21 February 2008
AUD - Auditor's letter of resignation 11 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
353 - Register of members 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
363s - Annual Return 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
CERT10 - Re-registration of a company from public to private 09 May 2003
MAR - Memorandum and Articles - used in re-registration 09 May 2003
53 - Application by a public company for re-registration as a private company 09 May 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
353 - Register of members 22 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 31 January 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
RESOLUTIONS - N/A 04 August 2000
CERT7 - Re-registration of a company from private to public with a change of name 04 August 2000
AUDS - Auditor's statement 04 August 2000
AUDR - Auditor's report 04 August 2000
BS - Balance sheet 04 August 2000
MAR - Memorandum and Articles - used in re-registration 04 August 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 04 August 2000
43(3) - Application by a private company for re-registration as a public company 04 August 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
AA - Annual Accounts 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
RESOLUTIONS - N/A 21 October 1997
395 - Particulars of a mortgage or charge 15 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
MISC - Miscellaneous document 01 October 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
MEM/ARTS - N/A 30 September 1997
MEM/ARTS - N/A 30 September 1997
123 - Notice of increase in nominal capital 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
123 - Notice of increase in nominal capital 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 12 June 1996
288 - N/A 22 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
AA - Annual Accounts 22 September 1995
MISC - Miscellaneous document 20 July 1995
363s - Annual Return 06 July 1995
395 - Particulars of a mortgage or charge 23 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1995
395 - Particulars of a mortgage or charge 27 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
395 - Particulars of a mortgage or charge 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 27 June 1994
395 - Particulars of a mortgage or charge 06 May 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 17 June 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
AA - Annual Accounts 21 July 1992
363s - Annual Return 21 July 1992
395 - Particulars of a mortgage or charge 09 April 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
288 - N/A 10 March 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
287 - Change in situation or address of Registered Office 16 May 1977
NEWINC - New incorporation documents 17 January 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2001 Fully Satisfied

N/A

Debenture 23 January 2001 Fully Satisfied

N/A

Composite guarantee and debenture 26 September 1997 Fully Satisfied

N/A

Debenture 26 September 1997 Fully Satisfied

N/A

Mortgage 26 September 1997 Fully Satisfied

N/A

Legal mortgage 15 June 1995 Fully Satisfied

N/A

Mortgage debenture 16 January 1995 Fully Satisfied

N/A

Legal charge 29 November 1994 Fully Satisfied

N/A

Legal charge 19 April 1994 Fully Satisfied

N/A

Prompt credit applicaton 24 March 1992 Fully Satisfied

N/A

Legal charge 30 December 1980 Fully Satisfied

N/A

Debenture 30 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.