Background WavePink WaveYellow Wave

MAYFLOWER GROUP LIMITED (04897994)

MAYFLOWER GROUP LIMITED (04897994) is an active UK company. incorporated on 12 September 2003. with registered office in Castle Road, Wellington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAYFLOWER GROUP LIMITED has been registered for 22 years. Current directors include WOOD, James Sinclair.

Company Number
04897994
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
C/O Mayflower Kitchens Ltd, Castle Road, Wellington, TA21 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WOOD, James Sinclair
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER GROUP LIMITED

MAYFLOWER GROUP LIMITED is an active company incorporated on 12 September 2003 with the registered office located in Castle Road, Wellington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAYFLOWER GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04897994

LTD Company

Age

22 Years

Incorporated 12 September 2003

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 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

S J HOLDINGS LIMITED
From: 13 September 2004To: 26 November 2007
VENUSDELL LIMITED
From: 12 September 2003To: 13 September 2004
Contact
Address

C/O Mayflower Kitchens Ltd 5 Chelston Business Park Castle Road, Wellington, TA21 9JQ,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Capital Reduction
Apr 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
Funding Round
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Share Buyback
Feb 25
5
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WOOD, James Sinclair

Active
Puddington, TivertonEX16 8PF
Secretary
Appointed 14 Jan 2004

WOOD, James Sinclair

Active
C/O Mayflower Kitchens Ltd, Castle Road, WellingtonTA21 9JQ
Born December 1963
Director
Appointed 14 Jan 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Sept 2003
Resigned 14 Jan 2004

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Sept 2003
Resigned 14 Jan 2004

HARRIS, Shaun

Resigned
6 Whitegate Gardens, MineheadTA24 5TJ
Born August 1966
Director
Appointed 14 Jan 2004
Resigned 01 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
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 08 Oct 2024

Mr Nathan Stonecliffe

Ceased
Foundry Lane, PlymouthPL8 1EN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Mr James Sinclair Wood

Ceased
5c Castle Road, WellingtonTA21 9JQ
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 February 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Capital Variation Of Rights Attached To Shares
21 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
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
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Resolution
1 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 March 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts Amended With Made Up Date
5 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 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
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Resolution
23 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Statement Of Affairs
6 October 2004
SASA
Legacy
6 October 2004
88(2)R88(2)R
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
88(2)R88(2)R
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Incorporation Company
12 September 2003
NEWINCIncorporation