Company NameMamod Limited
DirectorsMartin Howard Wentworth Adams and Adrian William Lockrey
Company StatusActive
Company Number02718698
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Previous NameNewcatch Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Howard Wentworth Adams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(31 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
Director NameMr Adrian William Lockrey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(31 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
Director NameMr Peter Leslie Terry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 1 month (resigned 03 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dark Lane
Hallow
Worcester
WR2 6LP
Director NameMr David Michael Terry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month (resigned 03 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Director NameMrs Jane Lindsey Terry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Director NamePauline Ann Terry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dark Lane
Hallow
Worcester
WR2 6LP
Secretary NamePauline Ann Terry
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottages 5 Field Lane
Crossway Green
Stourport-On-Severn
Worcestershire
DY13 9SJ
Secretary NameMrs Jane Lindsey Terry
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mamod.co.uk/
Email address[email protected]
Telephone0121 5006433
Telephone regionBirmingham

Location

Registered AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mr David Michael Terry
25.00%
Ordinary
250 at £1Mr Peter Leslie Terry
25.00%
Ordinary
250 at £1Mrs Jane Lindsay Terry
25.00%
Ordinary
250 at £1Mrs Pauline Ann Terry
25.00%
Ordinary

Financials

Year2014
Net Worth£44,037
Cash£42,912
Current Liabilities£108,427

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

28 May 1996Delivered on: 30 May 1996
Persons entitled: Peter Leslie Terry and David Michael Terry

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH march 1996.
Particulars: Floating charge over all undertaking and property present and future including uncalled capital.
Outstanding
10 April 1996Delivered on: 16 April 1996
Persons entitled: Postel Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The sum of £7,500 deposited at the royal bank of scotland PLC 67 lombard street london. See the mortgage charge document for full details.
Outstanding
27 July 1995Delivered on: 1 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
15 February 2024Appointment of Mr Adrian William Lockrey as a director on 5 February 2024 (2 pages)
8 September 2023Previous accounting period extended from 30 April 2023 to 31 July 2023 (1 page)
4 August 2023Notification of Martin Adams as a person with significant control on 3 August 2023 (2 pages)
4 August 2023Termination of appointment of Jane Lindsey Terry as a director on 3 August 2023 (1 page)
4 August 2023Appointment of Mr Martin Howard Wentworth Adams as a director on 3 August 2023 (2 pages)
4 August 2023Termination of appointment of Pauline Ann Terry as a director on 3 August 2023 (1 page)
4 August 2023Withdrawal of a person with significant control statement on 4 August 2023 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
4 August 2023Termination of appointment of David Michael Terry as a director on 3 August 2023 (1 page)
4 August 2023Termination of appointment of Peter Leslie Terry as a director on 3 August 2023 (1 page)
4 August 2023Registered office address changed from Unit 1a Summit Crescent Ind Est Smethwick Warley West Midlands B66 1BT to Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW on 4 August 2023 (1 page)
4 August 2023Termination of appointment of Jane Lindsey Terry as a secretary on 3 August 2023 (1 page)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
13 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(7 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(7 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Director's details changed for Pauline Ann Terry on 1 April 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter Leslie Terry on 1 April 2011 (2 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr Peter Leslie Terry on 1 April 2011 (2 pages)
21 June 2011Director's details changed for Pauline Ann Terry on 1 April 2011 (2 pages)
21 June 2011Director's details changed for Pauline Ann Terry on 1 April 2011 (2 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr Peter Leslie Terry on 1 April 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mrs Jane Lindsay Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Jane Lindsay Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Peter Leslie Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mr David Michael Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Peter Leslie Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mr David Michael Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Pauline Ann Terry on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Pauline Ann Terry on 29 May 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 June 2009Return made up to 29/05/09; full list of members (5 pages)
22 June 2009Return made up to 29/05/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Return made up to 29/05/08; full list of members (5 pages)
25 June 2008Return made up to 29/05/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 July 2006Return made up to 29/05/06; full list of members (3 pages)
7 July 2006Return made up to 29/05/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 July 2005Return made up to 29/05/05; full list of members (7 pages)
15 July 2005Return made up to 29/05/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 May 2004Return made up to 29/05/04; full list of members (9 pages)
20 May 2004Return made up to 29/05/04; full list of members (9 pages)
24 December 2003Registered office changed on 24/12/03 from: 32 harborne road edgbaston birmingham west midlands B15 3AQ (1 page)
24 December 2003Registered office changed on 24/12/03 from: 32 harborne road edgbaston birmingham west midlands B15 3AQ (1 page)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 June 2003Return made up to 29/05/03; full list of members (9 pages)
19 June 2003Return made up to 29/05/03; full list of members (9 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 June 2002Return made up to 29/05/02; full list of members (9 pages)
12 June 2002Return made up to 29/05/02; full list of members (9 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 July 2001Return made up to 29/05/01; full list of members (8 pages)
2 July 2001Return made up to 29/05/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 June 2000Return made up to 29/05/00; full list of members (8 pages)
12 June 2000Return made up to 29/05/00; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 June 1997Return made up to 29/05/97; no change of members (4 pages)
23 June 1997Return made up to 29/05/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 July 1996Return made up to 29/05/96; full list of members (6 pages)
3 July 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Registered office changed on 11/04/96 from: units 23-24,gravelly industrial park,tyburn road erdington birmingham,B24 8HN (1 page)
11 April 1996Registered office changed on 11/04/96 from: units 23-24,gravelly industrial park,tyburn road erdington birmingham,B24 8HN (1 page)
2 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 June 1995Return made up to 29/05/95; no change of members (4 pages)
14 June 1995Return made up to 29/05/95; no change of members (4 pages)
25 August 1992Company name changed\certificate issued on 25/08/92 (2 pages)
25 August 1992Company name changed\certificate issued on 25/08/92 (2 pages)
29 May 1992Incorporation (16 pages)
29 May 1992Incorporation (16 pages)