Company NameMayflower Shipping Limited
DirectorsAnthony John Stockwell and Graham Michael Dunn
Company StatusActive
Company Number02598870
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Previous NameLaceglade Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony John Stockwell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Narvik Close
Maldon
Essex
CM9 6UX
Director NameGraham Michael Dunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleForwarding Agent
Correspondence AddressFullbridge House Fullbridge
Maldon
CM9 4LE
Director NameMr Roy Leonard Stockwell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration17 years (resigned 20 April 2009)
RoleRetired
Correspondence Address2 Princes Close
Billericay
Essex
CM12 0FJ
Secretary NameMr Roy Leonard Stockwell
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address2 Princes Close
Billericay
Essex
CM12 0FJ

Contact

Websitemayflowershipping.co.uk
Telephone01621 841148
Telephone regionMaldon

Location

Registered AddressFullbridge House
Fullbridge
Maldon
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

65 at £1Mr Anthony John Stockwell
65.00%
Ordinary
35 at £1Mr Graham Michael Dunn
35.00%
Ordinary

Financials

Year2014
Net Worth£312,681
Cash£105,174
Current Liabilities£121,308

Accounts

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

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to The Old Bakehouse Fullbridge Maldon Essex CM9 4LE on 20 April 2017 (2 pages)
18 April 2017Director's details changed for Graham Michael Dunn on 8 April 2016 (2 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
10 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Roy Stockwell as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
20 April 2009Appointment terminated director roy stockwell (1 page)
17 April 2008Return made up to 08/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 May 2007Return made up to 08/04/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 June 2004Return made up to 08/04/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
14 May 2002Return made up to 08/04/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 July 2001Auditor's resignation (1 page)
30 April 2001Return made up to 08/04/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 December 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
8 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 May 1999Return made up to 08/04/99; no change of members (4 pages)
5 May 1999Registered office changed on 05/05/99 from: lambert chapman avon house 19A spital road maldon essex CM9 6DY (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 May 1998Return made up to 08/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 May 1997Return made up to 08/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Ad 11/12/95--------- £ si 98@1 (2 pages)
19 April 1996Return made up to 08/04/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 November 1995New director appointed (2 pages)
23 April 1995Return made up to 08/04/95; full list of members (6 pages)