logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Martin, Gary Paul
    Born in September 1972
    Individual (1 offspring)
    Officer
    1998-11-01 ~ 2001-10-30
    OF - Director → CIF 0
  • 2
    Dewey, Marcie
    Individual (2 offsprings)
    Officer
    2021-01-05 ~ 2025-02-26
    OF - Secretary → CIF 0
  • 3
    Coombes, John Frederick
    Born in July 1965
    Individual (196 offsprings)
    Officer
    2025-02-26 ~ 2025-12-31
    OF - Director → CIF 0
  • 4
    Stratton, Kenneth John
    Individual (79 offsprings)
    Officer
    2000-09-11 ~ 2025-02-26
    OF - Secretary → CIF 0
  • 5
    Dewey, Stephen Boyd
    Born in May 1966
    Individual (2 offsprings)
    Officer
    1998-11-01 ~ 2025-02-26
    OF - Director → CIF 0
    Mr Stephen Boyd Dewey
    Born in May 1966
    Individual (2 offsprings)
    Person with significant control
    2017-02-07 ~ 2017-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2017-12-07 ~ 2025-02-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Galvin, Cade Ashby
    Born in March 1986
    Individual (53 offsprings)
    Officer
    2025-08-21 ~ now
    OF - Director → CIF 0
  • 7
    Dewey, Yvonne Jeanette
    Born in May 1939
    Individual (2 offsprings)
    Officer
    ~ 1999-10-31
    OF - Director → CIF 0
    Dewey, Yvonne Jeanette
    Individual (2 offsprings)
    Officer
    ~ 2000-09-12
    OF - Secretary → CIF 0
    Mrs Yvonne Dewey
    Born in May 1939
    Individual (2 offsprings)
    Person with significant control
    2016-09-10 ~ 2025-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Dewey, Norman Robert
    Born in October 1937
    Individual (3 offsprings)
    Officer
    ~ 2017-12-05
    OF - Director → CIF 0
    Mr Norman Dewey
    Born in October 1938
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    ALLIANCE AUTOMOTIVE UK LIMITED
    - now 03430230 00998035... (more)
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    Floor 11, 45 Church Street, Birmingham, England
    Active Corporate (12 parents, 125 offsprings)
    Person with significant control
    2025-02-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MAYDAY (AUTO SPARES) LIMITED

Period: 1975-04-25 ~ now
Company number: 01209503
Registered name
MAYDAY (AUTO SPARES) LIMITED - now
Standard Industrial Classification
45320 - Retail Trade Of Motor Vehicle Parts And Accessories
Brief company account
Property, Plant & Equipment
36,757 GBP2023-12-31
8,870 GBP2022-12-31
Fixed Assets - Investments
58,100 GBP2023-12-31
58,100 GBP2022-12-31
Fixed Assets
94,857 GBP2023-12-31
66,970 GBP2022-12-31
Total Inventories
60,662 GBP2023-12-31
56,794 GBP2022-12-31
Debtors
53,043 GBP2023-12-31
43,548 GBP2022-12-31
Cash at bank and in hand
368,098 GBP2023-12-31
401,119 GBP2022-12-31
Current Assets
481,803 GBP2023-12-31
501,461 GBP2022-12-31
Net Current Assets/Liabilities
254,909 GBP2023-12-31
220,277 GBP2022-12-31
Net Assets/Liabilities
349,766 GBP2023-12-31
287,247 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
348,766 GBP2023-12-31
286,247 GBP2022-12-31
Equity
349,766 GBP2023-12-31
287,247 GBP2022-12-31
Average Number of Employees
102023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
247,401 GBP2023-12-31
247,227 GBP2022-12-31
Vehicles
81,342 GBP2023-12-31
41,645 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
328,743 GBP2023-12-31
288,872 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
244,184 GBP2023-12-31
243,380 GBP2022-12-31
Vehicles
47,802 GBP2023-12-31
36,622 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
291,986 GBP2023-12-31
280,002 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
804 GBP2023-01-01 ~ 2023-12-31
Vehicles
11,180 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,984 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
3,217 GBP2023-12-31
3,847 GBP2022-12-31
Vehicles
33,540 GBP2023-12-31
5,023 GBP2022-12-31
Other Investments Other Than Loans
58,100 GBP2023-12-31
58,100 GBP2022-12-31
Trade Debtors/Trade Receivables
50,310 GBP2023-12-31
40,822 GBP2022-12-31
Other Debtors
2,733 GBP2023-12-31
2,726 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
128,744 GBP2023-12-31
133,780 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
26,804 GBP2023-12-31
35,780 GBP2022-12-31
Other Creditors
Amounts falling due within one year
71,346 GBP2023-12-31
111,624 GBP2022-12-31

Related profiles found in government register
  • MAYDAY (AUTO SPARES) LIMITED
    Info
    Registered number 01209503
    C/o Penningtons Manches Cooper Llp Floor 11, 45 Church Street, Birmingham B3 2RT
    PRIVATE LIMITED COMPANY incorporated on 1975-04-25 (50 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • MAYDAY (AUTO SPARES) LIMITED
    S
    Registered number 1209503
    Brewery House, High Street, Twyford, Winchester, England, SO21 1RG
    Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in Cardiff, England And Wales
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    SOLENT AUTO SPARES (EXPORTS) LIMITED
    01105275
    Brewery House High Street, Twyford, Winchester, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    2017-12-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.