About

Registered Number: 03248973
Date of Incorporation: 12/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Mayfield Trading Company Ltd was established in 1996. We do not know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Roger Malcolm 24 September 1996 22 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 September 2019
PSC05 - N/A 11 September 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AD01 - Change of registered office address 28 June 2019
MR04 - N/A 03 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
CS01 - N/A 10 September 2018
PSC02 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
AA - Annual Accounts 14 May 2018
PARENT_ACC - N/A 14 May 2018
AGREEMENT2 - N/A 01 May 2018
GUARANTEE2 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
RP04SH01 - N/A 17 October 2017
CS01 - N/A 22 September 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 16 August 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP04 - Appointment of corporate secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 13 October 2009
363a - Annual Return 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
353 - Register of members 11 November 2008
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
AA - Annual Accounts 30 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 11 November 1997
363s - Annual Return 08 October 1997
RESOLUTIONS - N/A 21 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
225 - Change of Accounting Reference Date 06 January 1997
NEWINC - New incorporation documents 12 September 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.