About

Registered Number: 02984571
Date of Incorporation: 28/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

 

Having been setup in 1994, Mayton Wood Energy Ltd are based in Northampton, it has a status of "Active". The companies directors are listed as Long, Jacqueline, Atterbury, Karen Lorraine, Bisset, Graham Ferguson at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 30 December 2015 - 1
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 July 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 13 July 2016
CH01 - Change of particulars for director 22 April 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 21 September 2012
RESOLUTIONS - N/A 20 September 2012
MEM/ARTS - N/A 20 September 2012
CC04 - Statement of companies objects 20 September 2012
SH08 - Notice of name or other designation of class of shares 20 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 17 June 2010
AUD - Auditor's letter of resignation 21 April 2010
AUD - Auditor's letter of resignation 15 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 31 March 2010
AD01 - Change of registered office address 25 March 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 26 February 2010
AA01 - Change of accounting reference date 02 February 2010
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 17 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
395 - Particulars of a mortgage or charge 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2006
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AUD - Auditor's letter of resignation 24 November 2005
AUD - Auditor's letter of resignation 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
AUD - Auditor's letter of resignation 26 September 2005
AA - Annual Accounts 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 16 November 2002
MISC - Miscellaneous document 27 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 03 November 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
MEM/ARTS - N/A 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 16 May 1996
395 - Particulars of a mortgage or charge 13 December 1995
RESOLUTIONS - N/A 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1995
123 - Notice of increase in nominal capital 10 November 1995
363s - Annual Return 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
288 - N/A 05 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
287 - Change in situation or address of Registered Office 05 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1994
NEWINC - New incorporation documents 28 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2012 Fully Satisfied

N/A

Debenture 16 February 2006 Fully Satisfied

N/A

Cross guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.