Company NameMower People Limited(The)
Company StatusDissolved
Company Number00778843
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameC. Tolliday And Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr John Ewart Glyn Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(27 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Rio Elizabeth Glyn Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(38 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Frederick Norman Salisbury
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 1999)
RoleCompany Director
Correspondence AddressHalfacres
Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameMr Richard George Milward
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1995)
RoleCompany Director
Correspondence Address72 Ayr Close
Stevenage
Hertfordshire
SG1 5RZ
Secretary NameMr Frederick Norman Salisbury
NationalityBritish
StatusResigned
Appointed25 September 1995(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 December 1999)
RoleCompany Director
Correspondence AddressHalfacres
Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NamePeter Victor Lush
NationalityBritish
StatusResigned
Appointed12 January 2000(36 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 November 2013)
RoleChartered Accountant
Correspondence AddressScarebridge House
Woodham Walter
Maldon
Essex
CM9 6RP
Secretary NameMrs Rio Elizabeth Glyn Davies
StatusResigned
Appointed19 November 2013(50 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressCrossingford Barn Garlic Street
Pulham St. Mary
Diss
Norfolk
IP21 4RL

Contact

Websitethe-mower-people.co.uk
Telephone01223 841557
Telephone regionCambridge

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

3.8k at £1John Ewart Glyn Davies
76.00%
Ordinary
1.2k at £1Rio Glyn Davies
24.00%
Ordinary

Financials

Year2014
Net Worth£149,560
Cash£134,021
Current Liabilities£60,629

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 March 2019Termination of appointment of Rio Elizabeth Glyn Davies as a secretary on 25 March 2019 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2014Termination of appointment of Peter Victor Lush as a secretary on 19 November 2013 (1 page)
30 July 2014Appointment of Mrs Rio Elizabeth Glyn Davies as a secretary on 19 November 2013 (2 pages)
30 July 2014Termination of appointment of Peter Victor Lush as a secretary on 19 November 2013 (1 page)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(5 pages)
30 July 2014Appointment of Mrs Rio Elizabeth Glyn Davies as a secretary on 19 November 2013 (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr John Ewart Glyn Davies on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Mr John Ewart Glyn Davies on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Rio Elizabeth Glyn Davies on 25 July 2010 (2 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Rio Elizabeth Glyn Davies on 25 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2007Return made up to 25/07/07; no change of members (7 pages)
20 August 2007Return made up to 25/07/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2005Return made up to 25/07/05; full list of members (8 pages)
6 September 2005Return made up to 25/07/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 July 2003Return made up to 25/07/03; full list of members (8 pages)
17 July 2003Return made up to 25/07/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 August 2002Return made up to 25/07/02; full list of members (8 pages)
15 August 2002Return made up to 25/07/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 August 2000Return made up to 25/07/00; full list of members (6 pages)
22 August 2000Return made up to 25/07/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Full accounts made up to 31 October 1997 (13 pages)
30 March 1998Full accounts made up to 31 October 1997 (13 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 October 1996 (13 pages)
26 February 1997Full accounts made up to 31 October 1996 (13 pages)
10 September 1996Full accounts made up to 31 October 1995 (14 pages)
10 September 1996Full accounts made up to 31 October 1995 (14 pages)
27 August 1996Return made up to 25/07/96; no change of members (4 pages)
27 August 1996Return made up to 25/07/96; no change of members (4 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: dark lane harpenden herts AL5 1PZ (1 page)
29 September 1995Registered office changed on 29/09/95 from: dark lane harpenden herts AL5 1PZ (1 page)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
13 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
29 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)