Company NameMaygate Limited
DirectorAngela Cox
Company StatusActive
Company Number00599812
CategoryPrivate Limited Company
Incorporation Date3 March 1958(66 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Angela Cox
StatusCurrent
Appointed01 November 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Angela Cox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(60 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameNigel Frederick Cox
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RolePlastic Fabric & Textile Cutte
Correspondence Address19 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Director NameMr Ian Peter Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(33 years, 7 months after company formation)
Appointment Duration27 years (resigned 09 October 2018)
RolePlastic Fabric & Textile Cutter
Country of ResidenceUnited Kingdom
Correspondence Address18 Montfort Road
Kemsing
Sevenoaks
Kent
TN15 6SA
Secretary NameMr Ian Peter Cox
NationalityBritish
StatusResigned
Appointed09 October 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Montfort Road
Kemsing
Sevenoaks
Kent
TN15 6SA
Secretary NameAnn Cox
NationalityBritish
StatusResigned
Appointed10 August 1998(40 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address19 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Nigel Frederick Cox
66.60%
Cumulative Preference
903 at £1Ian Peter Cox
30.07%
Ordinary
100 at £1Nigel Frederick Cox
3.33%
Ordinary

Financials

Year2014
Net Worth£1,203,717
Cash£10,401
Current Liabilities£21,488

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

1 May 1986Delivered on: 1 May 1986
Persons entitled: May Nellie Cox.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 February 1977Delivered on: 15 March 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 14 dufferin st finsbury islington SE1. Title no ngl 291145.
Outstanding
28 July 1970Delivered on: 3 August 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, dufferin street, london E.C.1.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 November 2016Second filing of Confirmation Statement dated 09/10/2016 (28 pages)
27 October 201609/10/16 Statement of Capital gbp 903
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 29/11/2016
(7 pages)
23 November 2015Cancellation of shares. Statement of capital on 13 October 2015
  • GBP 903
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 13 October 2015
  • GBP 903
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
13 November 2015Termination of appointment of Ann Cox as a secretary on 31 October 2015 (1 page)
13 November 2015Appointment of Mrs Angela Cox as a secretary on 1 November 2015 (2 pages)
13 November 2015Appointment of Mrs Angela Cox as a secretary on 1 November 2015 (2 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,003
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,003
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,003
(5 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,003
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,003
(5 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,003
(5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 November 2008Return made up to 09/10/08; no change of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
27 October 2006Return made up to 09/10/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 October 2005Return made up to 09/10/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
4 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 October 2000Return made up to 09/10/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
17 November 1998Return made up to 09/10/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
30 October 1997Return made up to 09/10/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 December 1996Return made up to 09/10/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)