Background WavePink WaveYellow Wave

MAWSLEY MACHINERY LIMITED (01522617)

MAWSLEY MACHINERY LIMITED (01522617) is an active UK company. incorporated on 16 October 1980. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). MAWSLEY MACHINERY LIMITED has been registered for 45 years. Current directors include BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, LEWIS, Simon John and 1 others.

Company Number
01522617
Status
active
Type
ltd
Incorporated
16 October 1980
Age
45 years
Address
Mawsley Machinery Ltd Ferro Fields, Northampton, NN6 9UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BELOUET, Pauline Marie Nathalie, Mrs., BRYSON, Garth, LEWIS, Simon John, ROUAULT, Jean Pierre Marie
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWSLEY MACHINERY LIMITED

MAWSLEY MACHINERY LIMITED is an active company incorporated on 16 October 1980 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). MAWSLEY MACHINERY LIMITED was registered 45 years ago.(SIC: 46140)

Status

active

Active since 45 years ago

Company No

01522617

LTD Company

Age

45 Years

Incorporated 16 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

TRAILSTANDARD LIMITED
From: 16 October 1980To: 31 December 1981
Contact
Address

Mawsley Machinery Ltd Ferro Fields Brixworth Industrial Estate Northampton, NN6 9UA,

Previous Addresses

Mawsley Building Scaldwell Road Industrial Estate Brixworth Northamptonshire NN6 9UA
From: 16 October 1980To: 8 November 2024
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Sept 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Apr 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WARWICK, Ben

Active
Black Moor Road, VerwoodBH31 6BB
Secretary
Appointed 03 Dec 2025

BELOUET, Pauline Marie Nathalie, Mrs.

Active
Rue Préfet Bonnefoy, Nantes44000
Born December 1983
Director
Appointed 15 Jan 2024

BRYSON, Garth

Active
Ferro Fields, NorthamptonNN6 9UA
Born February 1975
Director
Appointed 18 Nov 2025

LEWIS, Simon John

Active
Ferro Fields, NorthamptonNN6 9UA
Born August 1967
Director
Appointed 18 Nov 2025

ROUAULT, Jean Pierre Marie

Active
Black Moor Road, VerwoodBH31 6BB
Born January 1966
Director
Appointed 01 Nov 2019

KIMBELL, Judith Frances

Resigned
Mawsley House, KetteringNN14 1LA
Secretary
Appointed N/A
Resigned 31 Jul 1998

SHELDON, Jane Elizabeth

Resigned
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Secretary
Appointed 01 Aug 1998
Resigned 01 Nov 2019

ATKINS SMITH, Andrew Mario

Resigned
Badgers Way, MarlowSL7 3QU
Born November 1967
Director
Appointed 03 May 2011
Resigned 29 Jun 2012

KIMBELL, Judith Frances

Resigned
Mawsley House, KetteringNN14 1LA
Born September 1946
Director
Appointed N/A
Resigned 31 Jul 1998

KIMBELL, Roger Maxwell

Resigned
Mawsley House, KetteringNN14 1LA
Born August 1943
Director
Appointed N/A
Resigned 31 Jul 1998

ORMOND, Mark Peter

Resigned
Black Moor Road, VerwoodBH31 6BB
Born October 1970
Director
Appointed 01 Nov 2019
Resigned 30 Jun 2025

PEARCE, Keith Alan

Resigned
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born October 1960
Director
Appointed 01 Jan 2003
Resigned 18 Nov 2025

PIRON, Pierre-Francois Michel

Resigned
Black Moor Road, VerwoodBH31 6BB
Born December 1974
Director
Appointed 01 Nov 2019
Resigned 15 Jan 2024

SANDERSON, Sam Jamie

Resigned
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born May 1975
Director
Appointed 25 Sept 2017
Resigned 25 May 2023

SHELDON, Jane Elizabeth

Resigned
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born August 1959
Director
Appointed N/A
Resigned 01 Nov 2019

WRIGHT, Ian Michael

Resigned
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born May 1954
Director
Appointed N/A
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Black Moor Road, VerwoodBH31 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mrs Jane Elizabeth Sheldon

Ceased
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Ian Michael Wright

Ceased
Scaldwell Road Industrial Estate, BrixworthNN6 9UA
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Medium
14 November 2009
AAAnnual Accounts
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
8 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
15 August 2006
88(2)R88(2)R
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Medium
29 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
88(2)R88(2)R
Memorandum Articles
19 July 2002
MEM/ARTSMEM/ARTS
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
8 November 2001
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
169169
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
287Change of Registered Office
Accounts With Accounts Type Medium
3 February 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
4 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363aAnnual Return
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Accounts With Accounts Type Medium
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Made Up Date
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Medium
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
11 July 1989
288288
Legacy
27 October 1988
PUC 2PUC 2
Legacy
29 September 1988
363363
Accounts With Accounts Type Medium
29 September 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Accounts Type Medium
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87