Company NameMaybury Sports Limited
Company StatusActive
Company Number01989189
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Mary Eileen Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameMr Walter Barry Turner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Secretary NameMrs Mary Eileen Turner
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameMiss Claire Louise Turner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET
Director NameRichard Stephen Turner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fieldpark Gardens
Shirley
CR0 8ET

Contact

Websitemayburysports.co.uk
Email address[email protected]
Telephone07 917700727
Telephone regionMobile

Location

Registered Address8 Fieldpark Gardens
Shirley
Croydon
Surrey
CR0 8ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

30 at £1Mr Walter Barry Turner
30.00%
Ordinary
30 at £1Mrs Mary Eileen Turner
30.00%
Ordinary
20 at £1Miss Claire Louise Turner
20.00%
Ordinary
20 at £1Mr Richard Stephen Turner
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,447
Cash£477
Current Liabilities£27,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 January 2009Delivered on: 14 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
17 April 2015Termination of appointment of Richard Stephen Turner as a director on 25 March 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Registered office address changed from 139 Northwood Road Thornton Heath Surrey CR7 8HX on 17 September 2010 (1 page)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Return made up to 01/09/08; no change of members (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 01/09/07; no change of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2005New director appointed (2 pages)
28 October 2005Return made up to 01/09/05; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 01/09/04; full list of members (8 pages)
28 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 01/09/03; full list of members (8 pages)
7 July 2003New director appointed (2 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 01/09/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 01/09/99; no change of members (4 pages)
31 January 1999Accounts made up to 31 March 1998 (13 pages)
14 October 1998Return made up to 01/09/98; no change of members (4 pages)
27 January 1998Auditor's resignation (1 page)
23 January 1998Accounts made up to 31 March 1997 (12 pages)
22 September 1997Return made up to 01/09/97; full list of members (6 pages)
13 January 1997Accounts made up to 31 March 1996 (9 pages)
23 August 1996Return made up to 01/09/96; full list of members (6 pages)
13 June 1996Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1995Return made up to 01/09/95; no change of members (4 pages)