Background WavePink WaveYellow Wave

MABEY HOLDINGS LIMITED (01892516)

MABEY HOLDINGS LIMITED (01892516) is an active UK company. incorporated on 6 March 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MABEY HOLDINGS LIMITED has been registered for 41 years. Current directors include BEAUCHAMP, Joanna Kate, RAEBURN, Richard.

Company Number
01892516
Status
active
Type
ltd
Incorporated
6 March 1985
Age
41 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAUCHAMP, Joanna Kate, RAEBURN, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABEY HOLDINGS LIMITED

MABEY HOLDINGS LIMITED is an active company incorporated on 6 March 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MABEY HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01892516

LTD Company

Age

41 Years

Incorporated 6 March 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PLOUGHCOIN LIMITED
From: 6 March 1985To: 31 May 1985
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 31 July 2024To: 28 February 2025
One Valpy 20 Valpy Street Reading RG1 1AR
From: 1 October 2014To: 31 July 2024
Mabey House Floral Mile Twyford Reading RG10 9SQ
From: 6 March 1985To: 1 October 2014
Timeline

27 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Share Issue
May 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jun 16
Share Buyback
May 18
Capital Reduction
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BEAUCHAMP, Joanna Kate

Active
20 Valpy Street, ReadingRG1 1AR
Secretary
Appointed 08 Apr 2014

BEAUCHAMP, Joanna Kate

Active
Bow Churchyard, LondonEC4M 9DQ
Born June 1974
Director
Appointed 08 Apr 2014

RAEBURN, Richard

Active
Bow Churchyard, LondonEC4M 9DQ
Born March 1946
Director
Appointed 01 Jul 2021

PRECIOUS, Susan Margaret

Resigned
Mabey House, TwyfordRG10 9SQ
Secretary
Appointed N/A
Resigned 29 Feb 2012

STACEY, Juliette Natasha

Resigned
Mabey House, TwyfordRG10 9SQ
Secretary
Appointed 29 Feb 2012
Resigned 08 Apr 2014

BENNION, Rodney John

Resigned
20 Valpy Street, ReadingRG1 1AR
Born June 1946
Director
Appointed 04 Feb 2014
Resigned 31 Dec 2019

BRISTER, David John

Resigned
Mabey House, TwyfordRG10 9SQ
Born September 1962
Director
Appointed 22 Feb 2010
Resigned 07 Feb 2014

CAREY, Mark Andrew

Resigned
20 Valpy Street, ReadingRG1 1AR
Born June 1967
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2019

DALIDAY, Alan George

Resigned
37a Sandy Lane, WokinghamRG41 4SS
Born May 1944
Director
Appointed N/A
Resigned 04 Jun 2008

DEVLIN, Ian David

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1963
Director
Appointed 31 Dec 2019
Resigned 01 Jul 2021

DOOSTDAR, Novin

Resigned
25 Charlbury Road, OxfordOX2 6UU
Born August 1956
Director
Appointed 24 Apr 2008
Resigned 30 Mar 2010

FORSYTH, Richard Charles Edward

Resigned
Butts Meadow, HookRG27 9NU
Born January 1949
Director
Appointed 08 Nov 2000
Resigned 11 Jun 2008

HARYOTT, Richard Baskcomb

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1941
Director
Appointed 24 Jul 2014
Resigned 31 Dec 2019

LLOYD, Peter, Dr

Resigned
Mabey House, TwyfordRG10 9SQ
Born May 1960
Director
Appointed 24 Apr 2008
Resigned 09 Apr 2014

MABEY, Bevil Guy

Resigned
Berry Barn East Strand, ChichesterPO20 8BA
Born April 1916
Director
Appointed N/A
Resigned 17 Dec 2007

MABEY, David Guy

Resigned
Lane End House Hall Place Lane, MaidenheadSL6 6QY
Born August 1961
Director
Appointed N/A
Resigned 02 Jul 2008

MABEY, Isabel Denise

Resigned
31 West Temple Sheen, LondonSW14 7AP
Born November 1950
Director
Appointed 12 Nov 1997
Resigned 10 Nov 2004

MABEY, Isabel Denise

Resigned
6 Audley Road, RichmondTW10 6EY
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 1994

MABEY, Tina Susan

Resigned
80 Shap Road, KendalLA9 6DP
Born April 1954
Director
Appointed N/A
Resigned 25 Feb 2004

NELSON, Bridget Ann

Resigned
Bracken Cottage, SwaySO41 6AS
Born September 1949
Director
Appointed N/A
Resigned 14 Apr 2004

PADOVAN, John Mario Faskally

Resigned
15 Lord North Street, LondonSW1P 3LD
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1997

PRECIOUS, Susan Margaret

Resigned
Mabey House, TwyfordRG10 9SQ
Born June 1953
Director
Appointed N/A
Resigned 29 Feb 2012

PUCKS, Kersten, Dr

Resigned
Linton Road, OxfordOX2 6UR
Born January 1961
Director
Appointed 31 Jul 2008
Resigned 30 Mar 2010

RAEBURN, Richard

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1946
Director
Appointed 24 Jul 2014
Resigned 31 Dec 2019

STACEY, Juliette Natasha

Resigned
20 Valpy Street, ReadingRG1 1AR
Born April 1970
Director
Appointed 28 Feb 2012
Resigned 18 Oct 2019

STOCKER, Fiona Caroline

Resigned
14 Audley Road, RichmondTW10 6EY
Born June 1965
Director
Appointed N/A
Resigned 23 Feb 2004

Persons with significant control

1

Bow Churchyard, LondonEC4M 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

182

Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Capital Cancellation Shares
28 June 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2018
SH03Return of Purchase of Own Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Resolution
23 November 2015
RESOLUTIONSResolutions
Auditors Resignation Company
24 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Capital Alter Shares Subdivision
10 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Resolution
25 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Miscellaneous
11 June 2009
MISCMISC
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288cChange of Particulars
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
20 September 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1993
AAAnnual Accounts
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
287Change of Registered Office
Accounts With Made Up Date
20 February 1992
AAAnnual Accounts
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
363b363b
Legacy
22 August 1991
288288
Accounts With Made Up Date
2 August 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
26 September 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
3 July 1990
288288
Legacy
7 February 1990
288288
Legacy
27 September 1989
363363
Accounts With Made Up Date
1 August 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Memorandum Articles
20 February 1989
MEM/ARTSMEM/ARTS
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
29 November 1988
363363
Accounts With Accounts Type Full Group
3 August 1988
AAAnnual Accounts
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
19 October 1987
169169
Resolution
19 October 1987
RESOLUTIONSResolutions
Legacy
7 September 1987
363363
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Certificate Change Of Name Company
31 May 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 May 1985
MISCMISC
Miscellaneous
6 March 1985
MISCMISC
Incorporation Company
6 March 1985
NEWINCIncorporation