Background WavePink WaveYellow Wave

MAYFIELD LAVENDER LIMITED (05808954)

MAYFIELD LAVENDER LIMITED (05808954) is an active UK company. incorporated on 8 May 2006. with registered office in Epsom. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01280). MAYFIELD LAVENDER LIMITED has been registered for 19 years. Current directors include MAYE, Brendan Eoghan, MAYE, Lorna Mary.

Company Number
05808954
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
139 Reigate Road, Epsom, KT17 3DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01280)
Directors
MAYE, Brendan Eoghan, MAYE, Lorna Mary
SIC Codes
01280

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD LAVENDER LIMITED

MAYFIELD LAVENDER LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Epsom. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01280). MAYFIELD LAVENDER LIMITED was registered 19 years ago.(SIC: 01280)

Status

active

Active since 19 years ago

Company No

05808954

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

139 Reigate Road Epsom, KT17 3DW,

Previous Addresses

, 7 Higher Green, Ewell, Surrey, KT17 3BB
From: 8 May 2006To: 25 April 2018
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 15
Funding Round
Jul 18
New Owner
Jul 18
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAYE, Brendan Eoghan

Active
Reigate Road, EpsomKT17 3DW
Born December 1966
Director
Appointed 26 May 2015

MAYE, Lorna Mary

Active
Reigate Road, EpsomKT17 3DW
Born May 1964
Director
Appointed 22 May 2006

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 19 May 2006
Resigned 08 May 2010

TRAFALGAR LIMITED

Resigned
Ketton House, KedingtonCB9 7QL
Corporate secretary
Appointed 08 May 2006
Resigned 19 May 2006

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1962
Director
Appointed 08 May 2006
Resigned 01 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Reigate Road, EpsomKT17 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2020

Mr Brendan Maye

Ceased
Reigate Road, EpsomKT17 3DW
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 11 Sept 2020

Lorna Mary Maye

Ceased
Reigate Road, EpsomKT17 3DW
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation