Company NameMailing Systems Limited
Company StatusActive
Company Number03259679
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Previous NamesWaterafter Limited and Mailing Systems (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameEdward Grenfell Davy James
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1998)
RoleChartered Accountant
Correspondence AddressAcres Holt
Valley Road Leigh Woods
Bristol
BS8 3PZ
Director NameMartin Randell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address11 Warrilow Close
Weston Super Mare
Avon
BS22 0TX
Secretary NameEdward Grenfell Davy James
NationalityBritish
StatusResigned
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1998)
RoleChartered Accountant
Correspondence AddressAcres Holt
Valley Road Leigh Woods
Bristol
BS8 3PZ
Secretary NameWendy Patricia Randell
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressMerrythought House 4 Knight Close
Worle
Weston Super Mare
North Somerset
Bs22 Ofg
Director NameMrs Wendy Patricia Randell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Coventry
CV1 2EL
Director NameMr Martin Anthony Randell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 July 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Coventry
CV1 2EL
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113 - 177 Farringdon Road
London
EC1R 3BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrosvenor Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(2 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 July 2017)
Correspondence Address5 The Quadrant
Coventry
West Midlands
CV1 2EL
Director NameMailing Systems Europe Ltd (Corporation)
StatusResigned
Appointed05 March 2010(13 years, 5 months after company formation)
Appointment Duration5 days (resigned 10 March 2010)
Correspondence AddressUnit 1, Salisbury Road
Milton
Weston Super Mare
Somerset
BS22 8EW

Contact

Websitemailingsystemseurope.com
Email address[email protected]
Telephone01934 645666
Telephone regionWeston-Super-Mare

Location

Registered AddressC/O Bevan Kidwell Llp
113 - 177 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Mr Martin Randell
50.00%
Ordinary
10k at £1Mrs Wendy Randell
50.00%
Ordinary

Financials

Year2014
Net Worth£50,630
Cash£14,101
Current Liabilities£134,759

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

16 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 26 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2005Delivered on: 23 March 2005
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 property k/a 1 salisbury road, milton, weston super mare.
Outstanding
18 February 2000Delivered on: 29 February 2000
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: The obligations due or to become due from the company to the chargee under the provisions of a lease dated 18TH october 1996.
Particulars: £3,325.00 to be held in an interest earning account.. See the mortgage charge document for full details.
Outstanding
9 December 1996Delivered on: 12 December 1996
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
25 October 2017Notification of Helen Bevan as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of George William Bevan as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 26/07/2017
(11 pages)
31 July 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
27 July 2017Termination of appointment of Grosvenor Company Services Limited as a secretary on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Martin Anthony Randell as a director on 26 July 2017 (1 page)
27 July 2017Appointment of Mrs Helen Bevan as a director on 26 July 2017 (2 pages)
27 July 2017Termination of appointment of Wendy Patricia Randell as a director on 26 July 2017 (1 page)
27 July 2017Registered office address changed from 5 the Quadrant Coventry CV1 2EL to C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Ged Taylor as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Ian Charles Davidson as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Christopher John Croly as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr George William Bevan as a director on 26 July 2017 (2 pages)
24 July 2017Satisfaction of charge 3 in full (1 page)
24 July 2017All of the property or undertaking has been released from charge 3 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 July 2017Satisfaction of charge 1 in full (2 pages)
13 July 2017All of the property or undertaking has been released from charge 3 (2 pages)
27 June 2017Satisfaction of charge 2 in full (1 page)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 20,000
(4 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 20,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Company name changed mailing systems (europe) LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(4 pages)
7 October 2013Director's details changed for Mr Martin Anthony Randell on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Martin Anthony Randell on 7 October 2013 (2 pages)
6 August 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Ms Wendy Patricia Randell on 27 June 2011 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Ms Wendy Patricia Randell on 7 July 2010 (2 pages)
14 October 2010Director's details changed for Ms Wendy Patricia Randell on 7 July 2010 (2 pages)
22 June 2010Registered office address changed from 6 the Quadrant Coventry CV1 2EL United Kingdom on 22 June 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Appointment of Mr Martin Anthony Randell as a director (2 pages)
10 March 2010Registered office address changed from Unit 1 Salisbury Road Milton Weston Super Mare Somerset BS22 8EW on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Mailing Systems Europe Ltd as a director (1 page)
6 March 2010Appointment of Mailing Systems Europe Ltd as a director (2 pages)
29 October 2009Secretary's details changed for Grosvenor Company Services Limited on 7 October 2009 (2 pages)
29 October 2009Secretary's details changed for Grosvenor Company Services Limited on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Wendy Patricia Randell on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2005Return made up to 07/10/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: unit 19 lynx crescent weston industrial estate weston super mare somerset BS24 9DJ (1 page)
23 March 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 October 2003Return made up to 07/10/03; full list of members (6 pages)
4 August 2003Secretary's particulars changed (1 page)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Return made up to 07/10/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
18 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Registered office changed on 23/03/00 from: 50A moorland road weston super mare somerset BS23 4HR (1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
15 October 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999£ nc 1000/100000 30/11/97 (1 page)
8 October 1999Return made up to 07/10/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 June 1999Memorandum and Articles of Association (11 pages)
22 May 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 October 1998Return made up to 07/10/98; full list of members (6 pages)
25 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page)
7 July 1998Director resigned (1 page)
18 June 1998Company name changed waterafter LIMITED\certificate issued on 19/06/98 (2 pages)
10 March 1998Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
7 January 1998Ad 07/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1996Incorporation (9 pages)