Company NameJackel International (U.K.) Limited
Company StatusDissolved
Company NumberSC006860
CategoryPrivate Limited Company
Incorporation Date2 July 1908(115 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(98 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1989(81 years after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameNorman Kincaid
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(81 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Southlands
North Shields
Tyne & Wear
NE30 2QS
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(81 years after company formation)
Appointment Duration17 years (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed28 June 1989(81 years after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(89 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Secretary NameEdward Chapman
NationalityBritish
StatusResigned
Appointed24 March 1998(89 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed21 May 2001(92 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(97 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(98 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(105 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitemayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

90k at £1Mayborn Group LTD
90.91%
Deferred
9k at £1Mayborn Group LTD
9.09%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 1974Delivered on: 15 April 1974
Satisfied on: 22 July 2006
Persons entitled: The Mayor Alderman & Burgesses of the Borough of Blyth

Classification: Further charge
Secured details: £76,361 of principal.
Particulars: Factory site e kitty brewster blyth.
Fully Satisfied
28 March 1974Delivered on: 15 April 1974
Satisfied on: 22 July 2006
Persons entitled: The Mayor Alderman & Burgesses of the Borough of Blyth

Classification: Further legal charge
Secured details: £14,828.
Particulars: Factory site, 10 kitty brewster blyth, northumberland.
Fully Satisfied
2 January 1973Delivered on: 15 January 1973
Satisfied on: 22 July 2006
Persons entitled: Alderman & Burgesses of Borough of Blyth

Classification: Further charge
Secured details: £21,160 of principal.
Particulars: Factory 10 kitty brewster estate, blyth, northumberland.
Fully Satisfied
28 January 1970Delivered on: 17 February 1970
Satisfied on: 22 July 2006
Persons entitled: Alderman & Burgesses of Borough of Blyth

Classification: Legal charge
Secured details: 25877-18-5.
Particulars: Factory site no.10 & all the buildings now or hereafter to be erected thereon.
Fully Satisfied
28 January 1970Delivered on: 5 February 1970
Satisfied on: 22 July 2006
Persons entitled: Alderman & Burgesses of Borough of Blyth

Classification: Legal charge
Secured details: £50,500.
Particulars: Land & buildings at kitty brewster estate, blyth, northumberland.
Fully Satisfied

Filing History

10 February 2021Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 10 February 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages)
15 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99,021
(5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 99,021
(5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99,021
(5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99,021
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 99,021
(5 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 99,021
(5 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages)
12 July 2012Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page)
12 July 2012Director's details changed for Mark Stanworth on 22 June 2012 (2 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 July 2009Return made up to 25/06/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 25/06/07; full list of members (7 pages)
20 July 2007Return made up to 25/06/07; full list of members (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
27 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
25 July 2005Return made up to 25/06/05; full list of members (7 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 July 2001Return made up to 28/06/01; full list of members (6 pages)
20 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
21 July 1999Return made up to 28/06/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 July 1999Return made up to 28/06/99; no change of members (4 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 July 1999Secretary's particulars changed (1 page)
20 July 1998Return made up to 28/06/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 July 1998Return made up to 28/06/98; full list of members (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned;director resigned (1 page)
29 May 1998Secretary resigned;director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 September 1986Annual return made up to 27/08/86 (4 pages)
9 September 1986Annual return made up to 27/08/86 (4 pages)
31 January 1985Dir / sec appoint / resign (1 page)
31 January 1985Dir / sec appoint / resign (1 page)
27 October 1983New secretary appointed (1 page)
27 October 1983New secretary appointed (1 page)
28 September 1983New secretary appointed (1 page)
28 September 1983New secretary appointed (1 page)
27 September 1983New secretary appointed (1 page)
27 September 1983New secretary appointed (1 page)
26 September 1983New secretary appointed (1 page)
26 September 1983New secretary appointed (1 page)
15 April 1974Particulars of mortgage/charge (3 pages)
15 April 1974Particulars of mortgage/charge (3 pages)
5 February 1970Particulars of mortgage/charge (4 pages)
5 February 1970Particulars of mortgage/charge (4 pages)
2 February 1908Incorporation (13 pages)
2 February 1908Incorporation (13 pages)