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
Active 5
  • 1
    Parkinson, Anne Elizabeth
    Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Gavin John
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ now
    OF - Director → CIF 0
  • 3
    Fishwick, Craig Peter
    Director born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Baxter, Sylvie Gabrielle
    Chartered Accountant born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ now
    OF - Director → CIF 0
  • 5
    MAYES ACCOUNTANTS LIMITED - now
    LARK HILL DAY NURSERY LIMITED - 2009-06-19
    MBPACC LTD - 2010-08-06
    icon of address22-28 Willow Street, Accrington, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,473 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Botham, Claire Loiuse
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2018-05-22
    OF - Secretary → CIF 0
  • 2
    Parkinson, Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ 2014-04-06
    OF - Secretary → CIF 0
  • 3
    Murray, Mike
    Director born in April 1948
    Individual
    Officer
    icon of calendar 2005-04-04 ~ 2011-07-21
    OF - Director → CIF 0
  • 4
    Mayes, David
    Chartered Accountant born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2005-09-30
    OF - Director → CIF 0
  • 5
    Snodgrass, Lynn Anita
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2000-11-02
    OF - Secretary → CIF 0
  • 6
    Botham, Andrew Derek
    Chartered Certified Acc born in May 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2018-05-22
    OF - Director → CIF 0
    Mr Andrew Derek Botham
    Born in May 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-22
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Snodgrass, Norman Henry
    Chartered Acc born in May 1952
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2011-08-09
    OF - Director → CIF 0
    Snodgrass, Norman Henry
    Individual
    Officer
    icon of calendar 2000-11-02 ~ 2011-08-09
    OF - Secretary → CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2000-04-03 ~ 2000-04-03
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-04-03 ~ 2000-04-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MAYES BUSINESS PARTNERSHIP LTD

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
62,768 GBP2024-09-30
97,153 GBP2023-09-30
Property, Plant & Equipment
23,060 GBP2024-09-30
21,770 GBP2023-09-30
Fixed Assets
85,828 GBP2024-09-30
118,923 GBP2023-09-30
Debtors
687,806 GBP2024-09-30
701,017 GBP2023-09-30
Cash at bank and in hand
292,510 GBP2024-09-30
256,638 GBP2023-09-30
Current Assets
980,316 GBP2024-09-30
957,655 GBP2023-09-30
Creditors
Current
421,323 GBP2024-09-30
435,683 GBP2023-09-30
Net Current Assets/Liabilities
558,993 GBP2024-09-30
521,972 GBP2023-09-30
Total Assets Less Current Liabilities
644,821 GBP2024-09-30
640,895 GBP2023-09-30
Net Assets/Liabilities
639,855 GBP2024-09-30
636,427 GBP2023-09-30
Equity
Called up share capital
161,437 GBP2024-09-30
161,437 GBP2023-09-30
Share premium
166,726 GBP2024-09-30
166,726 GBP2023-09-30
Capital redemption reserve
98,336 GBP2024-09-30
98,336 GBP2023-09-30
Retained earnings (accumulated losses)
213,356 GBP2024-09-30
209,928 GBP2023-09-30
Equity
639,855 GBP2024-09-30
636,427 GBP2023-09-30
Average Number of Employees
192023-10-01 ~ 2024-09-30
192022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
903,629 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
840,861 GBP2024-09-30
806,476 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
34,385 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
139,211 GBP2024-09-30
130,221 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
116,151 GBP2024-09-30
108,451 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,700 GBP2023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Between one and five year
100,020 GBP2024-09-30

Related profiles found in government register
  • MAYES BUSINESS PARTNERSHIP LTD
    Info
    Registered number 03962838
    icon of address22/28 Willow Street, Accrington, Lancashire BB5 1LP
    Private Limited Company incorporated on 2000-04-03 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number missing
    icon of address22-28 Willow Street, Accrington, Lancashire, BB5 1LP
    CIF 1
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number 03962838
    icon of address22-28, Willow Street, Accrington, Lancashire, BB5 1LP
    ENGLAND AND WALES
    CIF 2
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number 3962838
    icon of address22-28, Willow Street, Accrington, Lancashire, United Kingdom, BB5 1LP
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address22-28 Willow Street, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    985,234 GBP2025-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    CIF 3 - Secretary → ME
  • 2
    icon of address22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of address22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    CIF 5 - Secretary → ME
  • 4
    icon of addressBegbies Traynor Central Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-21 ~ dissolved
    CIF 6 - Secretary → ME
  • 5
    icon of address22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    CIF 4 - Secretary → ME
Ceased 5
  • 1
    CONNECT SOFTWARE SOLUTIONS LTD - 2013-07-22
    icon of addressBusiness First Centre, Liverpool Road, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,217 GBP2024-07-31
    Officer
    icon of calendar 2009-12-25 ~ 2015-05-12
    CIF 10 - Secretary → ME
  • 2
    WORKHOUSE SOFTWARE LTD - 2019-10-04
    PERX REWARDS LTD - 2022-10-07
    icon of addressWorkhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,121 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2018-05-22
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-05-22
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of addressBlackburn Road, Ribchester, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,560,618 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-05-22
    CIF 8 - Director → ME
  • 4
    icon of address108 Pall Mall, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2008-02-06
    CIF 1 - Secretary → ME
  • 5
    icon of addressWorkhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    597,994 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-05-22
    CIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.