ABOUT MAWERS LIMITED
Welcome to MT Print and Design, a successful design and print company based in the
A forward thinking company with
"In business, it makes life a lot easier if you can find a company you can trust and rely on 100%. I've found MTPrint's service is second to none and their quality is great and nothing is ever too much trouble."
KEY FINANCES
Year
2017
Assets
£192.98k
▲ £1.56k (0.81 %)
Cash
£18.89k
▲ £9.61k (103.46 %)
Liabilities
£356.07k
▼ £-35.9k (-9.16 %)
Net Worth
£-163.09k
▼ £37.46k (-18.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Darlington
- Company name
- MAWERS LIMITED
- Company number
- 01544758
- VAT
- GB329341656
- Status
-
Voluntary Arrangement
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1981
- Home Country
- United Kingdom
CONTACTS
- Website
- mtprint.co.uk
- Phones
-
01325 463 171
- Registered Address
- NORTH PARK HOUSE,
WHESSOE ROAD,
DARLINGTON,
COUNTY DURHAM,
DL3 0YL
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 19 Oct 2016
- Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2016
- 08 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Jun 2016
- Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 68
CHARGES
-
15 December 2011
- Status
- Outstanding
- Delivered
- 17 December 2011
-
Persons entitled
- Aldermore Invoice Finance,a Division of Aldermore Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
4 April 1995
- Status
- Satisfied
on 30 November 2011
- Delivered
- 5 April 1995
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 120/122 high northgate darlington co. Durham. Including all…
-
11 March 1995
- Status
- Satisfied
on 30 November 2011
- Delivered
- 16 March 1995
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 March 1983
- Status
- Satisfied
on 26 August 1995
- Delivered
- 18 April 1983
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property comprised in T.N. du 76936 120/122 high…
-
16 April 1982
- Status
- Satisfied
on 8 June 1995
- Delivered
- 21 April 1982
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge on undertaking and all property and…
See Also
Last update 2018
MAWERS LIMITED DIRECTORS
Philip James Evans
Acting
- Appointed
- 16 December 2011
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- North Park House, Whessoe Road, Darlington, County Durham, DL3 0YL
- Country Of Residence
- United Kingdom
- Name
- EVANS, Philip James
Philip James Harburn
Acting
- Appointed
- 16 December 2011
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- North Park House, Whessoe Road, Darlington, County Durham, DL3 0YL
- Country Of Residence
- United Kingdom
- Name
- HARBURN, Philip James
Stuart Neville Shutt
Resigned
- Resigned
- 16 December 2011
- Role
- Secretary
- Address
- 11 Woodburn Drive, Darlington, County Durham, DL3 8AB
- Name
- SHUTT, Stuart Neville
Michael John Challands
Resigned
- Resigned
- 16 December 2011
- Occupation
- Printer
- Role
- Director
- Age
- 73
- Nationality
- English
- Address
- 1b Milbank Road, Darlington, DL3 9NJ
- Country Of Residence
- England
- Name
- CHALLANDS, Michael John
Keith Pybus
Resigned
- Resigned
- 29 July 2005
- Occupation
- Printer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 77 Staindrop Road, Darlington, County Durham, DL3 9AH
- Name
- PYBUS, Keith
Stuart Neville Shutt
Resigned
- Resigned
- 16 December 2011
- Occupation
- Printer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 11 Woodburn Drive, Darlington, County Durham, DL3 8AB
- Country Of Residence
- England
- Name
- SHUTT, Stuart Neville
REVIEWS
Check The Company
Very good according to the company’s financial health.