Company NameMayville Publishing Company Limited
Company StatusActive
Company Number01036596
CategoryPrivate Limited Company
Incorporation Date30 December 1971(52 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Diane Elizabeth Martin
NationalityBritish
StatusCurrent
Appointed04 November 1993(21 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 West Ella Road
West Ella
Hull
East Riding Of Yorkshire
HU10 7SD
Director NameMr David William Spragg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(22 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchards
Catton
Thirsk
North Yorkshire
YO7 4SQ
Director NameBradley James Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(22 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 West Ella Road
West Ella
Hull
East Riding Of Yorkshire
HU10 7SD
Director NameMrs Diane Elizabeth Martin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(22 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address219 West Ella Road
West Ella
Hull
East Riding Of Yorkshire
HU10 7SD
Director NameMrs Dorothy Jean Spragg
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 November 1993)
RoleSecretary
Correspondence AddressMayville House 65 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Director NameRoy Peter Spragg
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address65 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Secretary NameMrs Dorothy Jean Spragg
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressMayville House 65 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Director NameDiana Ruth Spragg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2000)
RoleLocal Government Officer
Correspondence AddressOld Orchard
Catton
Thirsk
North Yorkshire
YO7 4SQ

Contact

Websitefloorsite.com

Location

Registered Address219 West Ella Road
West Ella
Hull
East Riding Of Yorkshire
HU10 7SD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

50 at £1David William Spragg
50.00%
Ordinary
30 at £1Diane Elizabeth Martin
30.00%
Ordinary
20 at £1Bradley James Martin
20.00%
Ordinary

Financials

Year2014
Net Worth£58,590
Cash£56,466
Current Liabilities£48,424

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 October 2013Director's details changed for Diane Elizabeth Martin on 17 October 2013 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Director's details changed for Bradley James Martin on 17 October 2013 (2 pages)
18 October 2013Registered office address changed from 219 West Ella Road West Ella Hull Humberside HU10 7SD on 18 October 2013 (1 page)
18 October 2013Secretary's details changed for Diane Elizabeth Martin on 17 October 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 October 2009Director's details changed for Diane Elizabeth Martin on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Bradley James Martin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David William Spragg on 30 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Return made up to 17/10/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 17/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 November 2006Return made up to 17/10/06; full list of members; amend (7 pages)
27 October 2006Return made up to 17/10/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Return made up to 17/10/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 November 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 October 2001Return made up to 17/10/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2000Director resigned (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 October 1999Return made up to 17/10/99; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 December 1997Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 January 1997Return made up to 17/10/96; full list of members (6 pages)
9 April 1996Return made up to 17/10/95; no change of members; amend (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 December 1995Return made up to 17/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
2 March 1972Company name changed\certificate issued on 02/03/72 (3 pages)