Background WavePink WaveYellow Wave

MAYDAY (AUTO SPARES) LIMITED (01209503)

MAYDAY (AUTO SPARES) LIMITED (01209503) is an active UK company. incorporated on 25 April 1975. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). MAYDAY (AUTO SPARES) LIMITED has been registered for 50 years. Current directors include GALVIN, Cade Ashby.

Company Number
01209503
Status
active
Type
ltd
Incorporated
25 April 1975
Age
50 years
Address
C/O Penningtons Manches Cooper Llp Floor 11, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYDAY (AUTO SPARES) LIMITED

MAYDAY (AUTO SPARES) LIMITED is an active company incorporated on 25 April 1975 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). MAYDAY (AUTO SPARES) LIMITED was registered 50 years ago.(SIC: 45320)

Status

active

Active since 50 years ago

Company No

01209503

LTD Company

Age

50 Years

Incorporated 25 April 1975

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham, B3 2RT,

Previous Addresses

, Brewery House High Street, Twyford, Winchester, SO21 1RG, England
From: 13 September 2017To: 2 March 2025
, Brewery House High Street, Twyford, Winchester, SO21 1RF, England
From: 28 November 2016To: 13 September 2017
, Kimball Smith Limited Unit 28, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, England
From: 28 July 2016To: 28 November 2016
, Kings Worthy House, Court Road, Kings Worthy, Winchester, SO23 7QA
From: 25 April 1975To: 28 July 2016
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
New Owner
Sept 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Loan Cleared
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
Floor 11, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

DEWEY, Marcie

Resigned
Chalk Hill, SouthamptonSO18 3DB
Secretary
Appointed 05 Jan 2021
Resigned 26 Feb 2025

DEWEY, Yvonne Jeanette

Resigned
Yew Tree Cottage Ringwood Road, LyndhurstSO43 7GN
Secretary
Appointed N/A
Resigned 12 Sept 2000

STRATTON, Kenneth John

Resigned
High Street, WinchesterSO21 1RG
Secretary
Appointed 11 Sept 2000
Resigned 26 Feb 2025

COOMBES, John Frederick

Resigned
Floor 11, BirminghamB3 2RT
Born July 1965
Director
Appointed 26 Feb 2025
Resigned 31 Dec 2025

DEWEY, Norman Robert

Resigned
The Linhay, WaterrowTA4 2BE
Born October 1937
Director
Appointed N/A
Resigned 05 Dec 2017

DEWEY, Stephen Boyd

Resigned
60 Chalk Hill, SouthamptonSO18 3DB
Born May 1966
Director
Appointed 01 Nov 1998
Resigned 26 Feb 2025

DEWEY, Yvonne Jeanette

Resigned
Yew Tree Cottage Ringwood Road, LyndhurstSO43 7GN
Born May 1939
Director
Appointed N/A
Resigned 31 Oct 1999

MARTIN, Gary Paul

Resigned
34 Britannia Gardens, SouthamptonSO30 2RP
Born September 1972
Director
Appointed 01 Nov 1998
Resigned 30 Oct 2001

Persons with significant control

5

1 Active
4 Ceased
45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025

Mr Stephen Boyd Dewey

Ceased
High Street, WinchesterSO21 1RG
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 26 Feb 2025

Mr Stephen Boyd Dewey

Ceased
High Street, WinchesterSO21 1RG
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 07 Feb 2017

Mrs Yvonne Dewey

Ceased
High Street, WinchesterSO21 1RG
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016
Ceased 26 Feb 2025

Mr Norman Dewey

Ceased
High Street, WinchesterSO21 1RG
Born October 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Auditors Resignation Company
7 September 1993
AUDAUD
Legacy
22 February 1993
287Change of Registered Office
Legacy
11 February 1993
363aAnnual Return
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
31 August 1988
287Change of Registered Office
Legacy
27 November 1987
363363
Accounts With Accounts Type Full Group
9 November 1987
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87