Company NameMamod Spares Limited
DirectorsMartin Howard Wentworth Adams and Adrian William Lockrey
Company StatusActive
Company Number08049706
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Previous NameMamod (2012) 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(11 years, 3 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(11 years, 9 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 Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr David Michael Terry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenue Blackwell
Bromgrove
Worcestershire
B60 1BW
Director NameMrs Jane Lindsey Terry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
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
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dark Lane
Hallow
Worcester
Worcestershire
WR2 6LP
Director NameMr Peter Leslie Terry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dark Lane
Hallow
Worcester
Worcestershire
WR2 6LP

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 £1David Michael Terry
25.00%
Ordinary
250 at £1Jane Lindsey Terry
25.00%
Ordinary
250 at £1Pauline Ann Terry
25.00%
Ordinary
250 at £1Peter Leslie Terry
25.00%
Ordinary

Financials

Year2014
Net Worth£5,553
Current Liabilities£34,983

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)

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)
16 November 2023Company name changed mamod (2012) LIMITED\certificate issued on 16/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
(3 pages)
8 September 2023Previous accounting period extended from 30 April 2023 to 31 July 2023 (1 page)
4 August 2023Termination of appointment of Pauline Ann Terry as a director on 3 August 2023 (1 page)
4 August 2023Termination of appointment of David Michael Terry as a director on 3 August 2023 (1 page)
4 August 2023Registered office address changed from Unit 1a Summit Crescent Industrial Estate 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 2023Notification of Martin Adams as a person with significant control on 3 August 2023 (2 pages)
4 August 2023Appointment of Mr Martin Howard Wentworth Adams as a director on 3 August 2023 (2 pages)
4 August 2023Withdrawal of a person with significant control statement on 4 August 2023 (2 pages)
4 August 2023Termination of appointment of Peter Leslie Terry as a director on 3 August 2023 (1 page)
4 August 2023Termination of appointment of Jane Lindsey Terry as a director on 3 August 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
5 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
26 May 2022Confirmation statement made on 27 April 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 27 April 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 27 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Director's details changed for Mrs Jane Lindsay Terry on 2 May 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Mrs Jane Lindsay Terry on 2 May 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
19 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
(4 pages)
6 July 2012Appointment of Mrs Jane Lindsay Terry as a director (3 pages)
6 July 2012Appointment of Pauline Ann Terry as a director (3 pages)
6 July 2012Appointment of Mr Peter Leslie Terry as a director (3 pages)
6 July 2012Appointment of Mr David Michael Terry as a director (3 pages)
6 July 2012Appointment of Mr David Michael Terry as a director (3 pages)
6 July 2012Appointment of Pauline Ann Terry as a director (3 pages)
6 July 2012Appointment of Mrs Jane Lindsay Terry as a director (3 pages)
6 July 2012Appointment of Mr Peter Leslie Terry as a director (3 pages)
1 May 2012Termination of appointment of Graham Stephens as a director (1 page)
1 May 2012Termination of appointment of Graham Stephens as a director (1 page)
27 April 2012Incorporation (18 pages)
27 April 2012Incorporation (18 pages)