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.
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 |
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 |
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 |