Background WavePink WaveYellow Wave

MAYFLOWER KBB LIMITED (03697758)

MAYFLOWER KBB LIMITED (03697758) is an active UK company. incorporated on 19 January 1999. with registered office in Wellington. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). MAYFLOWER KBB LIMITED has been registered for 27 years. Current directors include LEGG, Nathan, STONECLIFFE, Nathan Edward.

Company Number
03697758
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
5 Chelston Business Park, Wellington, TA21 9JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
LEGG, Nathan, STONECLIFFE, Nathan Edward
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER KBB LIMITED

MAYFLOWER KBB LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Wellington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). MAYFLOWER KBB LIMITED was registered 27 years ago.(SIC: 31020)

Status

active

Active since 27 years ago

Company No

03697758

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

MAYFLOWER KITCHENS LIMITED
From: 19 January 1999To: 30 October 2023
Contact
Address

5 Chelston Business Park Castle Road Wellington, TA21 9JQ,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Feb 10
Director Left
Jun 19
Funding Round
Jan 23
New Owner
Feb 23
Director Joined
Nov 23
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEGG, Nathan

Active
5 Chelston Business Park, WellingtonTA21 9JQ
Born September 1981
Director
Appointed 02 Nov 2023

STONECLIFFE, Nathan Edward

Active
5 Chelston Business Park, WellingtonTA21 9JQ
Born May 1970
Director
Appointed 01 Mar 2007

WOOD, James Sinclair

Resigned
5 Chelston Business Park, WellingtonTA21 9JQ
Secretary
Appointed 19 Jan 1999
Resigned 10 Oct 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 19 Jan 1999

CHARLES, Robert Sherriff

Resigned
Nutcombe Oxton Court, ExeterEX6 8EX
Born December 1953
Director
Appointed 19 Jan 1999
Resigned 15 Sept 2000

HARRIS, Shaun

Resigned
Whitegate Gardens, MineheadTA24 5TJ
Born August 1966
Director
Appointed 01 Jan 2010
Resigned 11 Apr 2019

HARRIS, Shaun

Resigned
6 Whitegate Gardens, MineheadTA24 5TJ
Born August 1966
Director
Appointed 19 Jan 1999
Resigned 01 Nov 2008

WOOD, James Sinclair

Resigned
5 Chelston Business Park, WellingtonTA21 9JQ
Born December 1963
Director
Appointed 19 Jan 1999
Resigned 10 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Castle Road, SomersetTA21 9JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Ceased 09 Oct 2024
Castle Road, SomersetTA21 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Nathan Legg

Ceased
5 Chelston Business Park, WellingtonTA21 9JQ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
Ceased 09 Oct 2024
Castle Road, WellingtonTA21 9JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
17 October 2024
CC04CC04
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Change Person Director Company
24 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
17 March 2006
287Change of Registered Office
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
88(2)R88(2)R
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
288bResignation of Director or Secretary
Incorporation Company
19 January 1999
NEWINCIncorporation