Check the

MAWERS LIMITED

Company
MAWERS LIMITED (01544758)

MAWERS

Phone: 01325 463 171
B rating

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

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
61
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
48
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
72
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
78
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
70
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.