Mayborn Group Limited NEWCASTLE UPON TYNE


Founded in 1946, Mayborn Group, classified under reg no. 00419737 is an active company. Currently registered at Mayborn House NE12 8EW, Newcastle Upon Tyne the company has been in the business for seventy eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Louise R., Min H. and Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 2 September 2011 and Louise R. has been with the company for the least time - from 8 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mayborn Group Limited Address / Contact

Office Address Mayborn House
Office Address2 Balliol Business Park
Town Newcastle Upon Tyne
Post code NE12 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419737
Date of Incorporation Thu, 19th Sep 1946
Industry Activities of head offices
End of financial Year 31st December
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Louise R.

Position: Director

Appointed: 08 August 2023

Min H.

Position: Director

Appointed: 03 April 2020

Stephen P.

Position: Director

Appointed: 02 September 2011

Norman C.

Position: Secretary

Resigned: 01 June 1996

James T.

Position: Director

Appointed: 21 April 2017

Resigned: 18 August 2023

Mark H.

Position: Secretary

Appointed: 30 April 2014

Resigned: 26 January 2017

Mark H.

Position: Director

Appointed: 30 April 2014

Resigned: 26 January 2017

Mark S.

Position: Director

Appointed: 01 September 2006

Resigned: 30 April 2014

Mark S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 30 April 2014

Nishpank K.

Position: Director

Appointed: 24 July 2006

Resigned: 19 August 2011

Ranjan B.

Position: Director

Appointed: 02 August 1999

Resigned: 20 July 2006

Peter S.

Position: Director

Appointed: 01 October 1998

Resigned: 24 July 2006

Ian H.

Position: Director

Appointed: 14 January 1998

Resigned: 01 September 2006

Ian H.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 September 2006

Norman C.

Position: Director

Appointed: 11 May 1992

Resigned: 20 July 2006

Michael S.

Position: Director

Appointed: 11 May 1992

Resigned: 24 July 2006

Malcolm P.

Position: Director

Appointed: 11 May 1992

Resigned: 30 April 1998

Nicholas V.

Position: Director

Appointed: 11 May 1992

Resigned: 20 July 2006

Peter H.

Position: Director

Appointed: 11 May 1992

Resigned: 04 May 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Jake Acquisitions Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jake Acquisitions Limited

Mayborn House Balliol Business Park, Newcastle Upon Tyne, NE12 8EW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05811374
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, January 2024
Free Download (19 pages)

Company search